CALDER TEMPERATURE CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/07/213 July 2021 Registered office address changed from Unit 1a Bank Top Southowram Halifax West Yorkshire HX3 9NJ England to Quebec Works Elland Lane Elland HX5 9DU on 2021-07-03

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 PREVEXT FROM 26/05/2019 TO 31/05/2019

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

24/02/2024 February 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 28/05/2018 TO 27/05/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

20/02/1720 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

14/07/1614 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 248 WALSTEAD ROAD WALSALL WESTMIDLANDS WS5 4DR

View Document

17/06/1517 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 DIRECTOR APPOINTED MR PAUL HOYLE

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/05/125 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/07/119 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY FRANCE / 01/01/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON ELIZABETH LESTER / 01/01/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 91 RAYFORD DRIVE WEST BROMWICH B71 3QW

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY FRANCE / 01/01/2011

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON LESTER / 04/05/2010

View Document

07/05/107 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FRANCE / 04/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED CALDER CONTROLS LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 91 COLES LANE WEST BROMWICH B71 2QW

View Document

04/05/044 May 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


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