Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Calveley Contracts LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2017)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-03-31
Net Worth£6,715 -1,367%
Liabilities£25,722 -519.42%
Total assets£47,769 -370.70%
Shareholder's funds£6,715 -1,367%
Total liabilities£25,722 -519.42%

Details

Company type Private Limited Company, Active
Company Number 00221499
Record last updated Saturday, September 10, 2016 8:26:36 AM UTC
Official Address Calveley Station Yard Nantwich Road Tarporley Cheshire Bunbury
There are 2 companies registered at this street
Postal Code CW69JT
Sector Agents involved in the sale of fuels, ores, metals and industrial chemicals

Charts

Visits

CALVELEY CONTRACTS LIMITED (United Kingdom) Page visits 2024

Searches

CALVELEY CONTRACTS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Trustee Of a Trust With Right To Appoint And Remove Directors, Individual Or Entity With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights and Trustee Of a Trust With Significant Influence Or Control Appointment of a person as Shareholder (Above 75%), Trustee Of a Trust With Right To Appoint And Remove Directors, Individual Or Entity With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights and Trustee Of a Trust With Significant Influence Or Control
Registry Mar 12, 2016 Resignation of one Coal Merchant and one Director (a man) Resignation of one Coal Merchant and one Director (a man)
Registry Aug 29, 2013 Annual return Annual return
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Sep 12, 2012 Annual return Annual return
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Sep 12, 2011 Annual return Annual return
Registry Sep 12, 2011 Change of particulars for director Change of particulars for director
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Sep 10, 2010 Annual return Annual return
Registry Sep 10, 2010 Change of particulars for director Change of particulars for director
Registry Sep 10, 2010 Change of particulars for director 2214... Change of particulars for director 2214...
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Sep 14, 2009 Annual return Annual return
Registry Sep 11, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Oct 7, 2008 Annual return Annual return
Financials Jan 21, 2008 Annual accounts Annual accounts
Registry Oct 15, 2007 Annual return Annual return
Registry Sep 24, 2007 Resignation of a director Resignation of a director
Financials Sep 28, 2006 Annual accounts Annual accounts
Registry Sep 12, 2006 Annual return Annual return
Financials Nov 16, 2005 Annual accounts Annual accounts
Registry Oct 28, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 3, 2005 Annual return Annual return
Financials Nov 23, 2004 Annual accounts Annual accounts
Registry Sep 22, 2004 Annual return Annual return
Financials Mar 3, 2004 Annual accounts Annual accounts
Registry Oct 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2214... Declaration of satisfaction in full or in part of a mortgage or charge 2214...
Registry Oct 21, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 9, 2003 Annual return Annual return
Registry Dec 23, 2002 Change of accounting reference date Change of accounting reference date
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry Oct 18, 2002 Annual return Annual return
Financials Nov 30, 2001 Annual accounts Annual accounts
Registry Sep 25, 2001 Annual return Annual return
Registry Jan 18, 2001 Change of name certificate Change of name certificate
Registry Sep 29, 2000 Annual return Annual return
Financials Sep 20, 2000 Annual accounts Annual accounts
Financials Nov 30, 1999 Annual accounts 2214... Annual accounts 2214...
Registry Sep 20, 1999 Annual return Annual return
Financials Dec 2, 1998 Annual accounts Annual accounts
Registry Oct 12, 1998 Annual return Annual return
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry Jan 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 1997 Appointment of a director Appointment of a director
Registry Oct 22, 1997 Alter mem and arts Alter mem and arts
Registry Oct 8, 1997 Appointment of a man as Director and Depot Manager Appointment of a man as Director and Depot Manager
Registry Sep 15, 1997 Annual return Annual return
Financials Sep 23, 1996 Annual accounts Annual accounts
Registry Sep 20, 1996 Annual return Annual return
Registry Jul 23, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 23, 1996 Director resigned, new director appointed 2214... Director resigned, new director appointed 2214...
Registry Jan 25, 1996 Appointment of a man as Secretary and Depot Manager Appointment of a man as Secretary and Depot Manager
Financials Dec 1, 1995 Annual accounts Annual accounts
Registry Oct 23, 1995 Annual return Annual return
Registry Mar 10, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 26, 1995 Annual accounts Annual accounts
Registry Aug 23, 1994 Annual return Annual return
Registry Aug 23, 1994 Director's particulars changed Director's particulars changed
Financials Jun 22, 1994 Annual accounts Annual accounts
Registry Oct 26, 1993 Annual return Annual return
Registry Sep 16, 1993 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Sep 29, 1992 Annual return Annual return
Registry Aug 20, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Aug 13, 1992 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 13, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 11, 1992 Annual accounts Annual accounts
Financials Feb 6, 1992 Annual accounts 2214... Annual accounts 2214...
Registry Oct 3, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1991 Director resigned, new director appointed 2214... Director resigned, new director appointed 2214...
Registry Jun 15, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 29, 1990 Annual return Annual return
Financials Aug 29, 1990 Annual accounts Annual accounts
Registry Dec 18, 1989 Annual return Annual return
Financials Dec 18, 1989 Annual accounts Annual accounts
Financials Nov 10, 1988 Annual accounts 2214... Annual accounts 2214...
Registry Nov 10, 1988 Annual return Annual return
Registry Aug 30, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 1988 Particulars of a mortgage or charge 2214... Particulars of a mortgage or charge 2214...
Registry Dec 7, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 30, 1987 Annual return Annual return
Financials Nov 30, 1987 Annual accounts Annual accounts
Financials Jan 20, 1987 Annual accounts 2214... Annual accounts 2214...
Registry Jan 20, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy