- Company Overview for CALIBER FAST SERVE LIMITED (06679531)
- Filing history for CALIBER FAST SERVE LIMITED (06679531)
- People for CALIBER FAST SERVE LIMITED (06679531)
- More for CALIBER FAST SERVE LIMITED (06679531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
02 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
24 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
21 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | CH03 | Secretary's details changed for Pauline Jean Brown on 21 November 2013 | |
17 Oct 2014 | CH01 | Director's details changed for Pauline Jean Brown on 21 November 2013 | |
17 Oct 2014 | CH01 | Director's details changed for John Michael Brown on 21 November 2013 | |
17 Oct 2014 | AD01 | Registered office address changed from 1436 London Road Leigh-on-Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 17 October 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |