CALEDONIAN DECKING & FENCING LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTermination of appointment of Paul Michael Allott as a director on 2025-09-05

View Document

23/10/2423 October 2024 Registered office address changed from Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT England to The Shard 32 London Bridge Street London United Kingdom SE1 9SG on 2024-10-23

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Statement of affairs

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2024-03-26

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-09-26 to 2024-03-26

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Change of details for Fitrite Fencing and Decking Limited as a person with significant control on 2023-08-08

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

25/04/2325 April 2023 Termination of appointment of Sharon Wright as a director on 2023-04-25

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-09-27 to 2020-09-26

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090429570004

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090429570002

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FITRITE FERRYMOOR WAY GRIMETHORPE BARNSLEY S72 7BN ENGLAND

View Document

13/01/2013 January 2020 CURREXT FROM 31/03/2020 TO 28/09/2020

View Document

04/10/194 October 2019 CESSATION OF JOHN MURRAY AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITRITE FENCING AND DECKING LIMITED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF SUSAN LYNNE MURRAY AS A PSC

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 1 FERRYMOOR WAY GRIMETHORPE BARNSLEY S72 7BN ENGLAND

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS SHARON WRIGHT

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR PAUL MICHAEL ALLOTT

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BELLS CLOSE INDUSTRIAL ESTATE BELLS CLOSE INDUSTRIAL ESTATE LEMINGTON NEWCASTLE UPON TYNE NE15 6UF ENGLAND

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090429570003

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090429570002

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MURRAY

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JOHN ROSS

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090429570001

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM WINGROVE CALEDONIA WINLATON BLAYDON ON TYNE TYNE & WEAR NE21 6AX

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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