CALDMORE TIMBER 09 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM C/O BALDWINS, FIRST FLOOR INTERNATIONAL HOUSE 20 HATHERTON STREET WALSALL WS4 2LA ENGLAND

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR SAMUEL COLLINS

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 2 ARUNDEL STREET WALSALL WS1 4BY

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 36 ARUNDEL STREET WALSALL WS1 4BY UNITED KINGDOM

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1211 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH COLLINS / 01/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MRS JULIE ELIZABETH COLLINS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR KEVIN COLLINS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY WRIGHT & CO PARTNERSHIP LIMITED

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHITING

View Document

28/05/0928 May 2009 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