About

Registered Number: 03064305
Date of Incorporation: 05/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 57/61 Market Place, Cannock, Staffordshire, WS11 1BP

 

Based in Staffordshire, Calibre Construction Ltd was established in 1995, it has a status of "Active". Miles, Jane Theresa, Miles, Simon, Morgan, Patricia Margaret, Miles, Philip William are listed as directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Jane Theresa 31 July 1995 - 1
MILES, Simon 01 October 2007 - 1
MILES, Philip William 01 May 1997 23 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Patricia Margaret 31 July 1995 02 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 09 January 2018
CH03 - Change of particulars for secretary 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 09 August 2000
395 - Particulars of a mortgage or charge 27 July 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 27 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
363s - Annual Return 30 July 1996
RESOLUTIONS - N/A 17 August 1995
RESOLUTIONS - N/A 17 August 1995
AA - Annual Accounts 17 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
NEWINC - New incorporation documents 05 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.