CALDICOT FLEET MAINTENANCE RECOVERY LTD.

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Notice of move from Administration to Dissolution

View Document

29/05/2429 May 2024 Administrator's progress report

View Document

26/11/2326 November 2023 Administrator's progress report

View Document

26/09/2326 September 2023 Notice of extension of period of Administration

View Document

08/08/238 August 2023 Satisfaction of charge 037415270003 in full

View Document

01/06/231 June 2023 Administrator's progress report

View Document

25/01/2325 January 2023 Statement of affairs with form AM02SOA

View Document

16/12/2216 December 2022 Notice of deemed approval of proposals

View Document

21/11/2221 November 2022 Statement of administrator's proposal

View Document

18/11/2218 November 2022 Registered office address changed from Unit 9 Castle Way Severn Bridge Indust Portskewett Caldicot Gwent NP26 5PR to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2022-11-18

View Document

16/11/2216 November 2022 Appointment of an administrator

View Document

27/10/2227 October 2022 Director's details changed for Mr Gavin Edwards on 2022-10-27

View Document

27/10/2227 October 2022 Secretary's details changed for Mr Gavin Edwards on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Kevin Hughes on 2022-10-27

View Document

26/10/2226 October 2022 Director's details changed for Mr Howard John Edwards on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Carl Edwards on 2022-10-26

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

24/11/2124 November 2021 Cessation of Paul John Griffiths as a person with significant control on 2021-10-06

View Document

24/11/2124 November 2021 Notification of Caldicot Group Limited as a person with significant control on 2021-10-06

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Termination of appointment of Paul John Griffiths as a director on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR CARL EDWARDS

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037415270004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037415270003

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 14/03/2018

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037415270002

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037415270001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GRIFFITHS / 22/03/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR KEVIN HUGHES

View Document

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD EDWARDS

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR GAVIN EDWARDS

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR GAVIN EDWARDS

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037415270001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 21/03/2012

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN EDWARDS / 21/03/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/02/2009

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM UNIT 8A CASTLE WAY SEVERN BRIDGE INDUST PORTSKEWETT CALDICOT GWENT NP26 5PR

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0714 August 2007 £ IC 3/2 25/06/07 £ SR 1@1=1

View Document

04/07/074 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 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