CAL TRANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-02-29 |
09/04/249 April 2024 | Director's details changed for Mr Christopher Andrew Lockett on 2024-04-09 |
09/04/249 April 2024 | Change of details for Mr Christopher Andrew Lockett as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-04-09 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-28 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/08/237 August 2023 | Change of share class name or designation |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LOCKETT / 15/02/2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LOCKETT / 15/02/2019 |
06/11/186 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/09/175 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/03/1521 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/07/1426 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/03/1214 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 2 GORSEY INTAKES BROADBOTTOM HYDE CHESHIRE SK14 6EH |
23/05/1123 May 2011 | COMPANY NAME CHANGED ECOLAKE LIMITED CERTIFICATE ISSUED ON 23/05/11 |
23/05/1123 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM |
26/04/1126 April 2011 | DIRECTOR APPOINTED CHRISTOPHER ANDREW LOCKETT |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company