CALZTEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Registered office address changed from Romsley Point Romsley Point Farley Lane Halesowen B62 0LG England to Ws02 Romsley Point Farley Lane Romsley Bromsgrove B62 0LG on 2023-04-28

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Change of details for Haslam Group Limited as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr James William Haslam on 2022-11-22

View Document

05/10/225 October 2022 Registered office address changed from Unit 39 Wildmoor Mill Mill Lane Bromsgrove Worcestershire B61 0BX United Kingdom to Romsley Point Romsley Point Farley Lane Halesowen B62 0LG on 2022-10-05

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Consolidation of shares on 2021-07-01

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 SECRETARY APPOINTED MISS SOPHIE VICTORIA CLARKE

View Document

15/11/1815 November 2018 COMPANY NAME CHANGED CALZTEC CONSTRUCTION LTD CERTIFICATE ISSUED ON 15/11/18

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HASLAM

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM UNIT 30 WILDMOOR MILL MILL LANE BROMSGROVE WORCESTERSHIRE B61 0BX

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HASLAM / 20/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

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

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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