Calco (104) Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of Calco (104) Ltd are Mewis, Andrew Richard, Bridges, Richard Paul, Mewis, Andrew Richard, Young, Helen Susanne, Barlow, Jonathan Mark, Barr, Gary Gordon, Lowe, Derek Robert, Rayment, Timothy Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDGES, Richard Paul | 10 March 2020 | - | 1 |
MEWIS, Andrew Richard | 10 March 2020 | - | 1 |
YOUNG, Helen Susanne | 10 March 2020 | - | 1 |
BARLOW, Jonathan Mark | 19 December 2006 | 10 March 2020 | 1 |
BARR, Gary Gordon | 19 December 2006 | 10 March 2020 | 1 |
LOWE, Derek Robert | 16 May 2008 | 10 March 2020 | 1 |
RAYMENT, Timothy Charles | 16 May 2008 | 10 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEWIS, Andrew Richard | 19 December 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
MR01 - N/A | 27 March 2020 | |
MR01 - N/A | 17 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
AP01 - Appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 26 July 2019 | |
CH01 - Change of particulars for director | 25 July 2019 | |
MR04 - N/A | 03 April 2019 | |
CH01 - Change of particulars for director | 09 January 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
CH01 - Change of particulars for director | 12 October 2016 | |
CH01 - Change of particulars for director | 12 October 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 20 August 2015 | |
MR01 - N/A | 23 March 2015 | |
MR01 - N/A | 23 March 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH03 - Change of particulars for secretary | 04 August 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
AA - Annual Accounts | 02 May 2008 | |
RESOLUTIONS - N/A | 06 February 2008 | |
RESOLUTIONS - N/A | 06 February 2008 | |
RESOLUTIONS - N/A | 06 February 2008 | |
225 - Change of Accounting Reference Date | 06 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 February 2008 | |
363a - Annual Return | 14 August 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2007 | |
NEWINC - New incorporation documents | 25 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 10 March 2020 | Outstanding |
N/A |
A registered charge | 19 March 2015 | Fully Satisfied |
N/A |
A registered charge | 16 March 2015 | Outstanding |
N/A |