CHRIS CALDICOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Registered office address changed from 25 Wharf Hill Winchester SO23 9NQ England to 4 Church Path Titchfield Fareham PO14 4AA on 2024-07-09

View Document

09/07/249 July 2024 Elect to keep the directors' residential address register information on the public register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

10/08/2310 August 2023 Change of details for Mr Christopher Caldicott as a person with significant control on 2023-07-01

View Document

10/08/2310 August 2023 Director's details changed for Mr Christopher Caldicott on 2023-08-01

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CALDICOTT

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, SECRETARY CAROLYN CALDICOTT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MRS CAROLYN CALDICOTT

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O C/O NICHOLSON & CO MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CALDICOTT / 03/05/2013

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN CALDICOTT / 03/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN CALDICOTT / 24/06/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 34 WOODHURST ROAD LONDON W3 6SP

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CALDICOTT / 24/06/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CALDICOTT / 08/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 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