CALDMORE HARDWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Termination of appointment of Herjinder Kumar Chumber as a director on 2025-04-01

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

28/11/2428 November 2024 Cessation of Herjinder Kumar Chumber as a person with significant control on 2024-11-07

View Document

28/11/2428 November 2024 Notification of Ajay Bhatia as a person with significant control on 2024-11-07

View Document

31/10/2431 October 2024 Termination of appointment of Jogindera Devi Chumber as a secretary on 2024-10-29

View Document

02/09/242 September 2024 Appointment of Mr Ajay Bhatia as a director on 2024-08-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

26/05/2426 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 01/07/18 STATEMENT OF CAPITAL GBP 11

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 01/08/17 STATEMENT OF CAPITAL GBP 10

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERJINDER KUMAR CHUMBER

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/08/1530 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/10/111 October 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/09/1130 September 2011 01/07/10 STATEMENT OF CAPITAL GBP 8

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERJINDER KUMAR CHUMBER / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 94 CRANKHALL LANE, CALMORE WEDNESBURY WEST MIDLANDS WS10 0EQ

View Document

29/07/0529 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 COMPANY NAME CHANGED CALMORE HARDWARE LIMITED CERTIFICATE ISSUED ON 06/07/03

View Document

24/06/0324 June 2003 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