UNIT 8 CALDERSHAW LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/04/2529 April 2025 Registered office address changed from Silvester House Roe Acre Tammery Bradshaw Street Heywood Lancashire OL10 1PN United Kingdom to Silvester House Roe Acre Tannery, Bradshaw Street Heywood Lancashire OL10 1PN on 2025-04-29

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Cessation of Peter George Cordwell as a person with significant control on 2020-10-28

View Document

27/01/2327 January 2023 Change of details for Mrs Sharon Cordwell as a person with significant control on 2020-10-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER CORDWELL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CORDWELL / 25/04/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CORDWELL / 25/04/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON CORDWELL / 25/04/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE CORDWELL / 25/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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