DAVID CALLADINE BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-27 with no updates |
08/05/238 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/08/1826 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CALLADINE / 20/07/2014 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CALLADINE / 20/07/2014 |
12/01/1512 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CALLADINE / 20/07/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM YEW TREE COTTAGE YEW TREE LANE BRADLEY ASHBOURNE DERBYSHIRE DE6 1PG |
08/01/148 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
03/09/113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLADINE / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA CALLADINE / 12/02/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/02/0829 February 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/01/0720 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MANIFOLD WORKS LEEK ROAD WATERHOUSES STOKE ON TRENT STAFFORDSHIRE ST10 3HN |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
02/01/032 January 2003 | 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