CALDWELL CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Eoin Patrick Bennett on 2025-04-04

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

05/03/255 March 2025 Appointment of Eoin Patrick Bennett as a director on 2024-07-01

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Appointment of Mr Alan Geddis as a director on 2022-11-21

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALDWELL CONSULTING GROUP LTD

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2018

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

23/07/1823 July 2018 SAIL ADDRESS CHANGED FROM: 216/218 HOLYWOOD ROAD BELFAST BT4 1PD NORTHERN IRELAND

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TAYLOR

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WATSON

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MARC GERARD BURNS

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 216-218 HOLYWOOD ROAD BELFAST BT4 1PD

View Document

16/06/1716 June 2017 03/04/2017

View Document

25/05/1725 May 2017 SUB-DIVISION 03/04/17

View Document

16/05/1716 May 2017 ARTICLES OF ASSOCIATION

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 SAIL ADDRESS CHANGED FROM: C/O CUNNINGHAM WILKINSON MAXWELL & CO LTD 30 CASTLEREAGH STREET BELFAST BT5 4NH NORTHERN IRELAND

View Document

22/04/1522 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 30 CASTLEREAGH STREET BELFAST BT5 4NH

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM CUNNINGHAM WILKINSON & MAXWELL CHARTERED ACCOUNTANTS 430 UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON / 29/03/2012

View Document

24/04/1224 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SAIL ADDRESS CHANGED FROM: C/O CUNNINGHAM WILKINSON MAXWELL & CO LTD 430 UPPER NEWTOWNARDS ROAD BELFAST BT4 3GY NORTHERN IRELAND

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK TAYLOR / 29/03/2010

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON / 29/03/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 29/03/2010

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 29/03/09 ANNUAL RETURN SHUTTLE

View Document

22/02/0922 February 2009 CHANGE OF DIRS/SEC

View Document

14/01/0914 January 2009 30/04/08 ANNUAL ACCTS

View Document

31/10/0831 October 2008 CHANGE IN SIT REG ADD

View Document

23/04/0823 April 2008 29/03/08 ANNUAL RETURN SHUTTLE

View Document

17/02/0817 February 2008 30/04/07 ANNUAL ACCTS

View Document

18/04/0718 April 2007 29/03/07 ANNUAL RETURN SHUTTLE

View Document

18/04/0718 April 2007 CHANGE OF DIRS/SEC

View Document

05/03/075 March 2007 30/04/06 ANNUAL ACCTS

View Document

14/04/0614 April 2006 29/03/06 ANNUAL RETURN SHUTTLE

View Document

08/03/068 March 2006 30/04/05 ANNUAL ACCTS

View Document

15/04/0515 April 2005 29/03/05 ANNUAL RETURN SHUTTLE

View Document

05/05/045 May 2004 CHANGE OF ARD

View Document

29/04/0429 April 2004 CHANGE OF DIRS/SEC

View Document

29/03/0429 March 2004 PARS RE DIRS/SIT REG OFF

View Document

29/03/0429 March 2004 CERTIFICATE OF INCORPORATION

View Document

29/03/0429 March 2004 MEMORANDUM

View Document

29/03/0429 March 2004 ARTICLES

View Document

29/03/0429 March 2004 DECLN COMPLNCE REG NEW CO

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