About

Registered Number: 04382922
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

 

Calibre Developments (Midlands) Ltd was registered on 27 February 2002 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 March 2018
SH01 - Return of Allotment of shares 29 November 2017
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 28 February 2006
395 - Particulars of a mortgage or charge 06 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 03 March 2004
363s - Annual Return 06 March 2003
395 - Particulars of a mortgage or charge 27 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
RESOLUTIONS - N/A 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 October 2005 Outstanding

N/A

Mortgage 23 August 2002 Outstanding

N/A

Debenture 06 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.