CALDERVALE TECHNOLOGY LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a small company made up to 2023-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Darren Colley on 2024-06-19

View Document

07/08/247 August 2024 Appointment of Mr Darren Colley as a director on 2024-06-19

View Document

26/07/2426 July 2024 Termination of appointment of Ian Smith as a director on 2024-07-03

View Document

17/04/2417 April 2024 Termination of appointment of Miquel Reyero as a director on 2024-03-11

View Document

03/04/243 April 2024 Termination of appointment of Christopher Michael Ryan as a director on 2024-01-31

View Document

03/04/243 April 2024 Termination of appointment of Anthony Clafton as a director on 2024-02-06

View Document

05/02/245 February 2024 Registration of charge 027692880009, created on 2024-02-01

View Document

08/12/238 December 2023 Change of details for Greenworld Partners Limited as a person with significant control on 2022-09-08

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

14/09/2214 September 2022 Cessation of Paul Nicholas Myers as a person with significant control on 2022-09-08

View Document

14/09/2214 September 2022 Notification of Greenworld Partners Limited as a person with significant control on 2022-09-08

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE MYERS

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

07/06/187 June 2018 02/05/18 STATEMENT OF CAPITAL GBP 30705.80

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL RYAN

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MYERS

View Document

28/02/1828 February 2018 ADOPT ARTICLES 22/02/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR IAN SMITH

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ANTHONY CLAFTON

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RYAN

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027692880008

View Document

10/05/1610 May 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692880003

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027692880005

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027692880006

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027692880007

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027692880004

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027692880003

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/12/1017 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

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

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE MYERS / 01/11/2009

View Document

05/01/105 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE LILLEY / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MYERS / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS MYERS / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE MYERS / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LESLIE LILLEY / 02/10/2009

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILLEY / 04/02/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LILLEY / 04/02/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED DIANE LILLEY

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PAULINE JANE MYERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/083 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SUB DIVIDE ORD £1 SHARE 30/04/06

View Document

29/01/0729 January 2007 SUB DIVISION 02/05/06

View Document

29/01/0729 January 2007 S-DIV 02/05/06

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: GRANGE ROAD BATLEY WF17 6LN

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/08/959 August 1995 £ NC 5000/50000 23/12/

View Document

09/08/959 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 23/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/93

View Document

26/05/9426 May 1994 £ NC 100/5000 01/01/93

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: UNIT 2,HORBURY BRIDGE MILLS HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE WF4 5PW

View Document

26/05/9426 May 1994 NC INC ALREADY ADJUSTED 01/01/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9322 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: TOLLBAR COTTAGE GRANGE RD. CHIDSWELL DEWSBURY. W. YORKS. WF12 7HS

View Document

07/12/927 December 1992 SECRETARY RESIGNED

View Document

30/11/9230 November 1992 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