CALDERYS NGJ LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewFull accounts made up to 2023-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

02/02/242 February 2024 Registration of charge 041487850007, created on 2024-01-31

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

02/06/232 June 2023 Director's details changed for Mr Aurelien Philippe Marie Cadas on 2023-06-02

View Document

30/05/2330 May 2023 Registration of charge 041487850006, created on 2023-05-24

View Document

23/05/2323 May 2023 Full accounts made up to 2021-12-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2023-01-26 with updates

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Termination of appointment of Paul Jason Welsh as a director on 2023-01-31

View Document

13/02/2313 February 2023 Cessation of Imerys S.A. as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Notification of California Holding Iii Limited as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Anders Urban Drotz as a director on 2023-01-31

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Cessation of Imerys Uk Limited as a person with significant control on 2022-11-09

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

22/11/2222 November 2022 Notification of Imerys S.A. as a person with significant control on 2022-11-09

View Document

10/05/2210 May 2022 Full accounts made up to 2020-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/01/2227 January 2022 Registration of charge 041487850005, created on 2022-01-26

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

10/02/1710 February 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED JULIE THIERY

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN ANDREWS

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY CARYS BIRKS

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

15/03/1615 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY NORMAN ANDREWS

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MRS CARYS ELAINE BIRKS

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR NORMAN FRANK ANDREWS

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LEES

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEES

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILKINSON / 15/08/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/02/1410 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR NORMAN FRANK ANDREWS

View Document

01/03/111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE ANDREWS

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR DAVID LEES

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM OLDBURY ROAD INDUSTRIAL ESTATE OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9DD

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/03/101 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MRS JAYNE ANDREWS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID LEES

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BRIDGE ROAD TIPTON WEST MIDLANDS DY4 0JL

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 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