THE CAULDRON SYNDICATE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewPrevious accounting period extended from 2024-10-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-10-30

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 4 CARDIGAN AVENUE CLITHEROE LANCASHIRE BB7 2DY

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR NICK RUSSELL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/07/1730 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLEMENTS

View Document

29/07/1729 July 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CLEMENTS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/05/1523 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/06/1325 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/07/1228 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER METCALFE GIBSON

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR ALEXANDER VICTOR CLEMENTS

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER METCALFE GIBSON

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR ALEXANDER VICTOR CLEMENTS

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR CLEMENTS / 01/12/2011

View Document

01/12/111 December 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALEXANDER HOPE / 01/12/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM FLASS RAVENSTONEDALE KIRKBY STEPHEN CUMBRIA CA17 4LJ

View Document

01/12/111 December 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VICTOR CLEMENTS / 31/10/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER METCALFE GIBSON / 31/10/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER METCALFE GIBSON / 31/10/2011

View Document

12/07/1112 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALEXANDER HOPE / 29/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER METCALFE GIBSON / 29/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR ERIC ALEXANDER HOPE

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY CREED

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: WRAY GREEN FELL END RAVENSTONEDALE KIRKBY STEPHEN CUMBRIA CA17 4LN

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: LORTON BRIDGE COTTAGE LOW LORTON COCKERMOUTH CUMBRIA CA13 9TB

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 29/04/99; CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 29/04/98; CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96

View Document

03/09/963 September 1996 £ NC 100/117001 14/08/96

View Document

03/09/963 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 14/08/96

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: PO BOX 1 44 DUKE STREET WHITEHAVEN CUMBRIA CA28 7NR

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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