About

Registered Number: 05182250
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 28 Brookfields, Calver, Hope Valley, S32 3XB,

 

Based in Hope Valley, Calver Weir Restoration Project was founded on 16 July 2004, it's status at Companies House is "Active". The current directors of this business are listed as Allen, Stuart Dronfield, Broughton, John, Canty, Judith Ann, Elsworth, David Michael, Shaw, Gordon Brian, Pounds, Colin George, Rose, Geraldine, Siddegowda, Sridhara Aghalaya, Swycher, Lawrence Lewis, Calver Weir Restoration Project at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Stuart Dronfield 07 October 2014 - 1
BROUGHTON, John 19 July 2016 - 1
CANTY, Judith Ann 07 October 2014 - 1
ELSWORTH, David Michael 10 February 2011 - 1
SHAW, Gordon Brian 07 October 2014 - 1
POUNDS, Colin George 06 February 2008 07 October 2014 1
ROSE, Geraldine 16 July 2004 01 May 2008 1
SIDDEGOWDA, Sridhara Aghalaya 16 July 2004 29 March 2011 1
SWYCHER, Lawrence Lewis 16 July 2004 01 May 2008 1
CALVER WEIR RESTORATION PROJECT 01 March 2010 02 March 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 11 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 26 August 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 31 August 2017
CH01 - Change of particulars for director 10 August 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 21 July 2016
AR01 - Annual Return 01 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2015
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 01 June 2012
CH01 - Change of particulars for director 14 May 2012
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 25 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2011
CH01 - Change of particulars for director 24 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 30 March 2011
AP01 - Appointment of director 14 February 2011
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 04 May 2010
TM01 - Termination of appointment of director 31 March 2010
AP02 - Appointment of corporate director 09 March 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 18 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
225 - Change of Accounting Reference Date 17 May 2005
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.