CALDER CONSTRUCTION AND SHOP FITTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Appointment of Mrs Emily Butterworth as a secretary on 2024-08-06 |
06/08/246 August 2024 | Termination of appointment of Diane Mary Ratcliffe as a secretary on 2024-08-06 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-10-31 |
04/12/234 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/09/2311 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Appointment of Mrs Diane Mary Ratcliffe as a secretary on 2023-08-10 |
14/08/2314 August 2023 | Termination of appointment of Danielle George as a secretary on 2023-08-10 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Secretary's details changed for Danielle Shepherd on 2022-10-06 |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-23 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/03/1928 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/11/188 November 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / DANIELLE SHEPHERD / 01/04/2013 |
17/04/1317 April 2013 | DIRECTOR APPOINTED MRS DIANE MARY RATCLIFFE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN RATCLIFFE / 02/10/2009 |
15/01/1015 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/09/0914 September 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
05/03/085 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/0830 January 2008 | SECRETARY RESIGNED |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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