CALROC EAGLE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewNotification of Calderdale516 Ltd as a person with significant control on 2019-08-02

View Document

03/06/253 June 2025 NewCessation of Daniel Charles Taylor as a person with significant control on 2019-08-02

View Document

03/06/253 June 2025 NewChange of details for Calderdale516 Ltd as a person with significant control on 2019-08-28

View Document

23/05/2523 May 2025 Registration of charge 052210750008, created on 2025-05-23

View Document

23/05/2523 May 2025 Registration of charge 052210750009, created on 2025-05-23

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Registration of charge 052210750007, created on 2024-02-14

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

21/05/2121 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MISS KATHRYN CLAIRE BROOK

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

04/11/204 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 Registered office address changed from , Unit 1a Eagle Technology Park Queensway, Rochdale, Lancashire, OL11 1TQ to 12 Market Street Hebden Bridge HX7 6AD on 2019-12-02

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM UNIT 1A EAGLE TECHNOLOGY PARK QUEENSWAY ROCHDALE LANCASHIRE OL11 1TQ

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED KERF HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

20/08/1920 August 2019 ADOPT ARTICLES 31/07/2019

View Document

09/08/199 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 2106

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/167 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1053

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES TAYLOR / 15/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM UNIT 4A BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL12 9EF

View Document

14/10/1414 October 2014 Registered office address changed from , Unit 4a Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF to 12 Market Street Hebden Bridge HX7 6AD on 2014-10-14

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

16/05/1316 May 2013 Registered office address changed from , Unit 4D Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF, United Kingdom on 2013-05-16

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM UNIT 4D BUCKLEY ROAD INDUSTRIAL ESTATE ROCHDALE LANCASHIRE OL12 9EF UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/11/1130 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Registered office address changed from , Unit 2D Walsden Industrial Estate, Rochdale Road, Todmorden, Lancashire, OL14 6UD on 2011-03-23

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM UNIT 2D WALSDEN INDUSTRIAL ESTATE ROCHDALE ROAD TODMORDEN LANCASHIRE OL14 6UD

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1021 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 Registered office address changed from , Unit 6a Greenvale Business Park, Todmorden Road, Littleborough, Lancashire, OL15 9FG, United Kingdom on 2009-11-24

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 6A GREENVALE BUSINESS PARK TODMORDEN ROAD LITTLEBOROUGH LANCASHIRE OL15 9FG UNITED KINGDOM

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SHARE AGREEMENT OTC

View Document

13/03/0913 March 2009 CURRSHO FROM 30/09/2009 TO 31/07/2009

View Document

13/03/0913 March 2009 ADOPT MEM AND ARTS 06/03/2009

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 COMPANY NAME CHANGED KERF SUPPLIES LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

25/09/0825 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM OAK COTTAGE OAK STREET OFF OXFORD STREET TODMORDEN LANCASHIRE OL14 5PU

View Document

25/09/0825 September 2008

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TAYLOR / 11/07/2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: SPRINGFIELDS 16 CINDERHILL ROAD TODMORDEN LANCASHIRE OL14 8AB

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/06/0517 June 2005

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

03/09/043 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information