About

Registered Number: 05315042
Date of Incorporation: 16/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 7-8 Church Street, Wimborne, Dorset, BH21 1JH

 

Established in 2004, Calcinotto Associates (2007) Ltd have registered office in Dorset, it's status is listed as "Active". The companies director is listed as Calcinotto, Joelle Marie-theresse at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALCINOTTO, Joelle Marie-Theresse 17 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 January 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 03 November 2017
CH01 - Change of particulars for director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 28 November 2014
MR04 - N/A 27 September 2014
AR01 - Annual Return 03 February 2014
AA01 - Change of accounting reference date 20 December 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 06 March 2013
RESOLUTIONS - N/A 01 March 2013
MEM/ARTS - N/A 01 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 December 2011
SH01 - Return of Allotment of shares 10 November 2011
SH01 - Return of Allotment of shares 09 November 2011
SH01 - Return of Allotment of shares 09 November 2011
SH01 - Return of Allotment of shares 09 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
RESOLUTIONS - N/A 28 September 2011
CC04 - Statement of companies objects 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
AA - Annual Accounts 10 August 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 27 January 2009
RESOLUTIONS - N/A 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
123 - Notice of increase in nominal capital 17 December 2008
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363s - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 11 April 2007
CERTNM - Change of name certificate 21 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2011 Fully Satisfied

N/A

Rent deposit deed 18 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.