About

Registered Number: 04928922
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 61 Rodney Street, Liverpool, Merseyside, L1 9ER

 

Having been setup in 2003, Calaxor Ltd have registered office in Merseyside. This company has 5 directors listed as Jones, David John, Jones, Caroline, Jones, David John, Jones, Philip Stephen, Jones, William John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Caroline 11 October 2012 - 1
JONES, David John 10 October 2003 - 1
JONES, Philip Stephen 30 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, David John 11 October 2012 - 1
JONES, William John 10 October 2003 11 October 2012 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 23 October 2018
PSC04 - N/A 23 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 19 October 2017
CH01 - Change of particulars for director 19 October 2017
PSC04 - N/A 19 October 2017
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 01 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 08 September 2016
SH01 - Return of Allotment of shares 31 August 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 10 October 2013
AA - Annual Accounts 05 September 2013
SH01 - Return of Allotment of shares 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
RESOLUTIONS - N/A 21 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2012
CC04 - Statement of companies objects 21 November 2012
AR01 - Annual Return 22 October 2012
AP03 - Appointment of secretary 19 October 2012
AP01 - Appointment of director 18 October 2012
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 08 September 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AR01 - Annual Return 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 16 July 2004
225 - Change of Accounting Reference Date 15 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2010 Outstanding

N/A

Legal charge 01 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.