CALDER LEASING AND MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/04/2422 April 2024 Satisfaction of charge 1 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/01/225 January 2022 Purchase of own shares.

View Document

07/12/217 December 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-11-12

View Document

17/11/2117 November 2021 Termination of appointment of Christine Ann Dooling as a director on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Lee Michael Mathers as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of David Dooling as a director on 2021-11-17

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED MRS SARAH FOSTER

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS CHRISTINE ANN DOOLING

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR LEE MICHAEL MATHERS

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/07/1423 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

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

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOOLING / 09/09/2008

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: THOMAS PLACE CARR LANE WINDHILL SHIPLEY WEST YORKSHIRE BD18 2NB

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/01/98

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information