About

Registered Number: 03135309
Date of Incorporation: 07/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Crest House, Middle Wallop, Stockbridge, Hampshire, SO20 8EG

 

Caley's of Norwich Ltd was setup in 1995, it has a status of "Active". There are 3 directors listed for Caley's of Norwich Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Roger Melvin 05 February 1996 20 January 2014 1
LONG, Terence 05 February 1996 31 May 2003 1
STEVENSON, Peter David 05 February 1996 30 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2019
CS01 - N/A 07 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 18 June 2017
TM02 - Termination of appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 12 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 September 2012
CH01 - Change of particulars for director 30 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 18 August 2010
AUD - Auditor's letter of resignation 25 March 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 04 February 2010
363a - Annual Return 17 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
AA - Annual Accounts 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 31 May 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 11 December 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 27 October 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 13 January 2000
225 - Change of Accounting Reference Date 20 September 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AUD - Auditor's letter of resignation 05 March 1999
363s - Annual Return 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1998
AA - Annual Accounts 03 August 1998
395 - Particulars of a mortgage or charge 07 July 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 01 October 1997
MEM/ARTS - N/A 11 September 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1997
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 24 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
287 - Change in situation or address of Registered Office 16 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
123 - Notice of increase in nominal capital 16 February 1996
CERTNM - Change of name certificate 09 February 1996
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2001 Outstanding

N/A

Debenture 29 June 1998 Fully Satisfied

N/A

Debenture 19 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.