KALEM LIMITED

03951885
TIGER MOTH ROAD CLYST HONITON EXETER ENGLAND EX5 2FW

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
03 Sep 2024 officers Termination of appointment of director (David Charles Jackson) 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
18 Jul 2023 capital Statement of capital (Section 108) 3 Buy now
18 Jul 2023 resolution Resolution 1 Buy now
18 Jul 2023 insolvency Solvency Statement dated 14/07/23 1 Buy now
18 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2022 accounts Annual Accounts 9 Buy now
05 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 64 Buy now
05 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
05 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
18 May 2022 officers Termination of appointment of director (Karl Jones) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2021 mortgage Statement of release/cease from a charge 2 Buy now
28 Sep 2020 accounts Annual Accounts 8 Buy now
19 Jun 2020 resolution Resolution 1 Buy now
19 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Jun 2020 incorporation Memorandum Articles 9 Buy now
11 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 officers Appointment of director (Mr Paul Philip Kilbride) 2 Buy now
11 Jun 2020 officers Appointment of director (Mr Christopher Taylor) 2 Buy now
11 Jun 2020 officers Appointment of director (Mr David Charles Jackson) 2 Buy now
11 Jun 2020 officers Termination of appointment of director (Tracey Jones) 1 Buy now
10 Jun 2020 mortgage Registration of a charge 48 Buy now
21 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 capital Return of purchase of own shares 3 Buy now
17 Sep 2019 annual-return Annual Return 6 Buy now
17 Sep 2019 annual-return Annual Return 7 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2019 accounts Annual Accounts 8 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 7 Buy now
26 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2017 accounts Annual Accounts 8 Buy now
07 Aug 2017 capital Notice of cancellation of shares 4 Buy now
20 Jul 2017 capital Notice of cancellation of shares 4 Buy now
01 Jun 2017 capital Return of purchase of own shares 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Sep 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
18 Feb 2016 officers Termination of appointment of director (Anthony David Wechter) 1 Buy now
18 Feb 2016 officers Termination of appointment of director (Julie Anne Wechter) 1 Buy now
17 Feb 2016 capital Return of purchase of own shares 3 Buy now
11 Feb 2016 capital Notice of cancellation of shares 4 Buy now
09 Feb 2016 resolution Resolution 2 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 7 Buy now
18 Sep 2013 accounts Annual Accounts 4 Buy now
19 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2013 resolution Resolution 5 Buy now
07 Jun 2013 officers Appointment of director (Mrs Julie Anne Wechter) 2 Buy now
07 Jun 2013 officers Appointment of director (Mrs Tracey Jones) 2 Buy now
16 Apr 2013 capital Notice of cancellation of shares 4 Buy now
16 Apr 2013 capital Return of purchase of own shares 3 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Anthony David Wechter) 2 Buy now
15 Nov 2012 officers Change of particulars for director (Karl Jones) 2 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
20 Apr 2012 capital Notice of cancellation of shares 4 Buy now
20 Apr 2012 capital Return of purchase of own shares 4 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
16 Sep 2011 accounts Annual Accounts 4 Buy now
20 Apr 2011 officers Termination of appointment of director (John Barber) 1 Buy now
20 Apr 2011 officers Termination of appointment of secretary (John Barber) 1 Buy now
15 Apr 2011 resolution Resolution 1 Buy now
15 Apr 2011 resolution Resolution 12 Buy now
15 Apr 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Apr 2011 capital Notice of cancellation of shares 4 Buy now
15 Apr 2011 capital Return of purchase of own shares 3 Buy now
25 Mar 2011 annual-return Annual Return 7 Buy now
25 Mar 2011 officers Change of particulars for director (Anthony David Wechter) 3 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 officers Change of particulars for director (Karl Jones) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Anthony David Wechter) 2 Buy now
30 Mar 2010 officers Change of particulars for director (John Petley Barber) 2 Buy now
24 Oct 2009 accounts Annual Accounts 5 Buy now
16 Apr 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
16 Apr 2009 officers Director and secretary's change of particulars / john barber / 15/04/2009 1 Buy now
19 Sep 2008 accounts Annual Accounts 7 Buy now
04 Apr 2008 annual-return Return made up to 20/03/08; full list of members 5 Buy now
27 Sep 2007 accounts Annual Accounts 7 Buy now
27 Mar 2007 officers Director's particulars changed 1 Buy now
27 Mar 2007 annual-return Return made up to 20/03/07; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 annual-return Return made up to 20/03/06; full list of members 4 Buy now
18 Apr 2006 address Location of debenture register 1 Buy now