CALEB COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ADOPT ARTICLES 30/05/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

20/02/1420 February 2014 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRKWOOD

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR GAVIN MARC COOPER

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD ASTIN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL PLATTS

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR THOMAS KIRKWOOD

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD ASTIN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ADAMSON

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ASTIN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOXCROFT

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 96 LISTER AVENUE BRADFORD BD4 7QS UNITED KINGDOM

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 21 BOLLING ROAD BRADFORD WEST YORKSHIRE BD4 7BG

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOY ADAMSON / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PLATTS / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEM KAY ASTIN / 01/10/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED RACHEL PLATTS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED ELIZABETH JOY ADAMSON

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED JOHN SPENCER FOXCROFT

View Document

11/09/0811 September 2008 CIC INCORPORATION

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