N & B CALDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/06/2425 June 2024 | Director's details changed for Mr John Pratt Coutts on 2024-06-25 |
25/06/2425 June 2024 | Registered office address changed from Unit 7 Thainstone Agricultural Centre Inverurie Aberdeenshire AB51 5WU Scotland to Unit 7 Thainstone Centre Thainstone Agricultural Centre Inverurie Aberdeenshire AB51 5WU on 2024-06-25 |
07/06/247 June 2024 | Change of details for Mr John Pratt Coutts as a person with significant control on 2024-06-06 |
06/06/246 June 2024 | Change of details for Mr John Pratt Coutts as a person with significant control on 2024-06-06 |
06/06/246 June 2024 | Registered office address changed from Unit 7 Thainstone Centre Inverurie Thainstone Agricultural Centre Inverurie AB51 5WU Scotland to Unit 7 Thainstone Agricultural Centre Inverurie Aberdeenshire AB51 5WU on 2024-06-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
19/11/2119 November 2021 | Purchase of own shares. |
01/11/211 November 2021 | Confirmation statement made on 2021-10-01 with updates |
20/10/2120 October 2021 | Second filing for the termination of Sara Calder as a director |
12/10/2112 October 2021 | Cancellation of shares. Statement of capital on 2021-08-13 |
04/10/214 October 2021 | Termination of appointment of Sara Elizabeth Calder as a director on 2021-08-13 |
04/10/214 October 2021 | Cessation of Sara Elizabeth Calder as a person with significant control on 2021-08-13 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH CALDER / 01/10/2019 |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH CALDER / 01/10/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/05/1931 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN PRATT COUTTS / 13/04/2018 |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH NICOL / 16/10/2017 |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRATT COUTTS / 13/04/2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH NICOL / 16/10/2017 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM LITTLE BOGHEAD CROFT KINTORE INVERURIE ABERDEENSHIRE AB51 0XB |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/06/178 June 2017 | APPOINTMENT OF DIRECTOR APPROVED 01/06/2017 |
08/06/178 June 2017 | DIRECTOR APPOINTED MR JOHN PRATT COUTTS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/06/1630 June 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 |
13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
26/06/1526 June 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 |
10/10/1410 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN COUTTS |
13/11/1213 November 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/11/1212 November 2012 | 30/10/12 STATEMENT OF CAPITAL GBP 100 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM |
12/11/1212 November 2012 | APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED |
16/10/1216 October 2012 | DIRECTOR APPOINTED MRS SARA ELIZABETH NICOL |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER |
16/10/1216 October 2012 | DIRECTOR APPOINTED MR JOHN PRATT COUTTS |
01/10/121 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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