THE CALEB TRADING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
25/02/2525 February 2025 | Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to The Old Vicarage 136 Derby Road Swanwick Derbyshire DE55 1AD |
30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
06/11/236 November 2023 | Micro company accounts made up to 2022-06-30 |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/03/1623 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/12/1531 December 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
23/03/1523 March 2015 | SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
06/07/106 July 2010 | FIRST GAZETTE |
05/07/105 July 2010 | 16/04/10 STATEMENT OF CAPITAL GBP 2 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
02/07/102 July 2010 | 16/04/10 STATEMENT OF CAPITAL GBP 2 |
06/04/096 April 2009 | DIRECTOR AND SECRETARY APPOINTED PETER RICHARD WHITAKER |
06/04/096 April 2009 | DIRECTOR APPOINTED DOROTHY MARY WHITAKER |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR ROY SHERATON |
12/03/0912 March 2009 | 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