J CALDWELL REMOVALS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-08-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Registered office address changed from 203 Wellingborough Road Rushden NN10 9SZ United Kingdom to 11 Springfield Road Rushden NN10 0QT on 2021-10-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES CALDWELL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED JOHN JAMES CALDWELL

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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