CALDO ENGINEERING LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
UNITS 1-2 SUGARBROOK ROAD
ASTON FIELDS
BROMSGROVE
WORCESTERSHIRE
B60 3DN
ENGLAND

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH WITHERS / 02/03/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
1 WORCESTER COURT,
SAXON BUSINESS PARK
HANBURY ROAD, BROMSGROVE
WORCESTERSHIRE
B60 4FH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWN / 23/07/2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ROBERT BROWN

View Document

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

View Document

03/04/133 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1131 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA WITHERS

View Document

18/10/0918 October 2009 COMPANY NAME CHANGED CALDO ENVIRONMENTAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 18/10/09

View Document

18/10/0918 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/0918 October 2009 CHANGE OF NAME 13/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH WITHERS / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BROWN / 01/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PAMELA WITHERS

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM 1 WORCESTER COURT, SAXON BUSINESS PARK HANBURY ROAD, BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

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

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NC INC ALREADY ADJUSTED 31/10/06

View Document

05/12/065 December 2006 � NC 65000/75000 31/10/

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 1 SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE WR4 9FA

View Document

17/02/0617 February 2006 � NC 15000/65000 31/01/

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: G OFFICE CHANGED 19/07/04 WINDSOR HOUSE BARNETT WAY, BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: G OFFICE CHANGED 05/10/99 WINDSOR HOUSE 40 BRUNSWICK ROAD CLOUCESTER GLOUCESTERSHIRE, GL1 1JR

View Document

21/05/9921 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 � NC 100/15000 30/01/98

View Document

21/05/9821 May 1998 NC INC ALREADY ADJUSTED 30/01/98

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED GLOS FUME ENVIRONMENTAL CONTROLS LIMITED CERTIFICATE ISSUED ON 01/04/98

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/05/9616 May 1996 S366A DISP HOLDING AGM 11/04/96

View Document

16/05/9616 May 1996 S386 DISP APP AUDS 11/04/96

View Document

16/05/9616 May 1996 S252 DISP LAYING ACC 11/04/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

14/06/9314 June 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 EXEMPTION FROM APPOINTING AUDITORS 03/03/93

View Document

14/05/9214 May 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM: G OFFICE CHANGED 08/01/92 WINDSOR HOUSE 40 BRUNSWICK ROAD GLOUSTER GLOS., GL1 1JR

View Document

08/01/928 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: G OFFICE CHANGED 18/12/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED PLOTMARCH LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

29/04/9129 April 1991 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