R.M. 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
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Satisfaction of charge 1 in full

View Document

22/06/2122 June 2021 Notification of James Martin Caldicott as a person with significant control on 2021-06-14

View Document

22/06/2122 June 2021 Notification of Lisa Anne Caldicott as a person with significant control on 2021-06-14

View Document

21/06/2121 June 2021 Withdrawal of a person with significant control statement on 2021-06-21

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES JAY

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR GILLIAN VAUGHAN

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MS TESSA CATHERINE CALDICOTT

View Document

19/04/2119 April 2021 NOTIFICATION OF PSC STATEMENT ON 19/04/2021

View Document

19/04/2119 April 2021 CESSATION OF JAMES WALTER JAY AS A PSC

View Document

19/04/2119 April 2021 CESSATION OF GILLIAN MARGARET VAUGHAN AS A PSC

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR JAMES MARTIN CALDICOTT

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR AARON SHAYLE CALDICOTT

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MS LISA ANNE CALDICOTT

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

19/10/2019 October 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 DIRECTOR APPOINTED MR JAMES WALTER JAY

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN BEVAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARGARET VAUGHAN / 31/12/2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 19 SCHOOL LANE LEOMINSTER HEREFORDSHIRE HR6 8AA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CALDICOTT

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED GILLIAN MARGARET VAUGHAN

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARTIN CALDICOTT / 20/01/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 19 BURGESS STREET LEOMINSTER HEREFORDSHIRE HR6 8DE

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/01/9315 January 1993 NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 45 ETNAM STREET LEOMINSTER HEREFORDSHIRE HR6 8AE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 45 ETNAM ST LEOMINSTER HERTS HR6 8AE

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

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