CALDERCREST BUILDERS LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/04/1417 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/05/1216 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM REGUS HOUSE MALTHOUSE AVENUE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RU

View Document

23/05/1123 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MRS CAROL DRUMMOND

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY OLIVIA KLMPTON

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1131 March 2011 10/06/10 STATEMENT OF CAPITAL GBP 2

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRUMMOND / 24/02/2010

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 5 ST ANDREWS CRESCENT CARDIFF CF10 3DA

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED PAUL DRUMMOND

View Document

29/05/0929 May 2009 SECRETARY APPOINTED OLIVIA KLMPTON

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/02/0924 February 2009 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