CALDERVALE MACHINE TOOL ENGINEERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Cancellation of shares. Statement of capital on 2025-01-06

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

10/02/2510 February 2025 Resolutions

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

03/02/253 February 2025 Cessation of Scott Fraser Reid as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Change of details for Mrs Karen Jane Kirkwood as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Change of details for Mr Kevin Currie as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Change of details for Mr James Alexander Kirkwood as a person with significant control on 2025-01-06

View Document

10/01/2510 January 2025 Termination of appointment of Scott Fraser Reid as a director on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Purchase of own shares.

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Registration of charge SC4655220001, created on 2021-10-19

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CURRIE

View Document

31/08/1731 August 2017 CESSATION OF GERARD FRANCIS HOUSTON AS A PSC

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR KEVIN CURRIE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD HOUSTON

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM UNIT 1A DUNROBIN ROAD AIRDRIE LANARKSHIRE ML6 8LS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 10/12/13 STATEMENT OF CAPITAL GBP 10000

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information