CALDER WINDOWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Change of details for Mr Nigel Golby as a person with significant control on 2020-08-03 |
30/11/2330 November 2023 | Secretary's details changed for Mrs Victoria Louise Golby on 2020-08-03 |
30/11/2330 November 2023 | Director's details changed for Mr Nigel Golby on 2020-08-03 |
30/11/2330 November 2023 | Registered office address changed from Suite 3 54 High Street Normanton West Yorkshire WF6 2AQ to 71 High Street Normanton Wakefield West Yorkshire WF6 2AF on 2023-11-30 |
30/11/2330 November 2023 | Change of details for Mrs Victoria Louise Golby as a person with significant control on 2020-08-03 |
30/11/2330 November 2023 | Change of details for Mr Nigel Golby as a person with significant control on 2022-03-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
18/03/1918 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061728640002 |
28/02/1928 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061728640001 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 29/11/2017 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 29/11/2017 |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL GOLBY / 29/11/2017 |
18/12/1718 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE GOLBY / 29/11/2017 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | 20/03/16 NO CHANGES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | APPOINTMENT TERMINATED, SECRETARY LINDA SEDGWICK |
01/05/141 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ ENGLAND |
26/02/1426 February 2014 | SECRETARY APPOINTED MRS VICTORIA LOUISE GOLBY |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND |
28/03/1128 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GOLBY / 20/03/2010 |
21/06/1021 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GOLBY / 09/10/2008 |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | 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