CALDEW CONSULTING LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

06/08/216 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

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR COLLEEN GRAHAM

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY COLLEEN GRAHAM

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MR PETER NIGEL GRAHAM

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM CLINT MILL CORNMARKET PENRITH CA11 7HW UNITED KINGDOM

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MISS ANYA NATALIE GRAHAM / 07/07/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MISS ANYA NATALIE GRAHAM / 01/09/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANYA NATALIE GRAHAM / 07/07/2017

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANYA NATALIE GRAHAM / 20/12/2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN GRAHAM / 19/12/2016

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / COLLEEN GRAHAM / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANYA NATALIE GRAHAM / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL GRAHAM / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANYA NATALIE GRAHAM / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLEEN GRAHAM / 19/12/2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS COLEEN GRAHAM

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANYA NATALIE GRAHAM / 19/10/2010

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 19/12/09 FULL LIST AMEND

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL GRAHAM / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANYA NATALIE GRAHAM / 21/12/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ANYA NATALIE GRAHAM

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 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