CALLIDUS TRANSPORT & ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with updates |
29/04/2429 April 2024 | Change of details for Mr Richard Hampshire Buckley as a person with significant control on 2024-04-29 |
29/04/2429 April 2024 | Cessation of Richard Hampshire Buckley as a person with significant control on 2024-04-29 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-10-31 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
08/11/208 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IVOR SPRIGGS |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 83 HANTONE HILL BATHAMPTON BATH N E SOMERSET BA2 6XD |
19/04/1719 April 2017 | 24/03/17 STATEMENT OF CAPITAL GBP 111.10 |
19/04/1719 April 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/04/1719 April 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/04/1719 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
19/04/1719 April 2017 | VARYING SHARE RIGHTS AND NAMES |
14/12/1614 December 2016 | SUB-DIVISION 06/11/16 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | DIRECTOR APPOINTED MR ROBERT IVOR SPRIGGS |
24/11/1624 November 2016 | SHARE SUBDIVIDED/WAIVER OF CERTAIN PROVISIONS OF THE COMPANY ARTICLES OF ASSOCIATION 06/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
18/04/1518 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
08/01/148 January 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 200 |
08/01/148 January 2014 | ADOPT ARTICLES 23/12/2013 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
02/02/132 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
21/03/1121 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
25/02/1025 February 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/10/0915 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMPSHIRE BUCKLEY / 09/10/2009 |
09/04/099 April 2009 | ARTICLES OF ASSOCIATION |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM THE GEORGIAN HOUSE GAS FERRY ROAD BRISTOL BS1 6UN ENGLAND |
25/03/0925 March 2009 | COMPANY NAME CHANGED APG TRANSPORT & ENGINEERING LIMITED CERTIFICATE ISSUED ON 26/03/09 |
09/10/089 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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