CALIBRE ACOUSTICS LIMITED

06627546
APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 5 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2023 accounts Annual Accounts 5 Buy now
03 Jan 2023 officers Termination of appointment of director (Dawn Alison Salter) 1 Buy now
03 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 5 Buy now
15 Jun 2022 officers Change of particulars for director (Mrs Dawn Alison Salter) 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 accounts Annual Accounts 9 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 8 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2019 accounts Annual Accounts 9 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 officers Change of particulars for director (Graham Richard Salter) 2 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 accounts Annual Accounts 9 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2017 accounts Annual Accounts 7 Buy now
12 Aug 2016 annual-return Annual Return 6 Buy now
12 Aug 2016 officers Change of particulars for director (Graham Richard Salter) 2 Buy now
12 May 2016 officers Appointment of director (Mrs Dawn Alison Salter) 2 Buy now
11 May 2016 officers Termination of appointment of director (Dawn Alison Salter) 1 Buy now
06 May 2016 officers Appointment of director (Mrs Dawn Alison Salter) 2 Buy now
08 Jan 2016 accounts Annual Accounts 7 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 accounts Annual Accounts 7 Buy now
10 Jul 2014 annual-return Annual Return 3 Buy now
13 Jun 2014 accounts Annual Accounts 7 Buy now
02 Aug 2013 capital Return of Allotment of shares 4 Buy now
18 Jul 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 accounts Annual Accounts 6 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
18 Jul 2011 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 3 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
30 Jun 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
11 Dec 2008 accounts Accounting reference date extended from 30/06/2009 to 31/10/2009 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from 2 newton road kingsteignton newton abbot devon TQ12 3AJ 1 Buy now
21 Oct 2008 officers Director appointed graham richard salter 2 Buy now
21 Oct 2008 address Registered office changed on 21/10/2008 from 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH 1 Buy now
11 Sep 2008 officers Appointment terminated secretary margaret davies 1 Buy now
11 Sep 2008 officers Appointment terminated director emma watts 1 Buy now
11 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from the sharman partnership 4 coronation road crosby liverpool L23 3BJ 1 Buy now
23 Jun 2008 incorporation Incorporation Company 21 Buy now