About

Registered Number: 05600662
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: GW JONES & CO, Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, BS11 9TX

 

Based in Bristol, Calavar Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Calavar Ltd. Tucker, James Laurence, Shaul, Graham Peter, Tucker, Sandra Ruth are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, James Laurence 24 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHAUL, Graham Peter 24 October 2005 13 August 2007 1
TUCKER, Sandra Ruth 13 August 2007 05 July 2010 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 25 August 2018
PSC04 - N/A 25 August 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 13 February 2015
AA01 - Change of accounting reference date 13 February 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 19 March 2014
CERTNM - Change of name certificate 13 January 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 November 2012
CH01 - Change of particulars for director 18 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2012
AD01 - Change of registered office address 10 April 2012
AD01 - Change of registered office address 09 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 November 2010
CH01 - Change of particulars for director 07 November 2010
TM02 - Termination of appointment of secretary 07 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 05 November 2007
MEM/ARTS - N/A 13 September 2007
CERTNM - Change of name certificate 03 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 25 January 2006
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.