THE CALDER GROUP (MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

22/05/2322 May 2023 Change of details for Mr Andrew John Burcher as a person with significant control on 2023-05-01

View Document

22/05/2322 May 2023 Change of details for Mr John Andrew Burcher as a person with significant control on 2023-05-01

View Document

19/05/2319 May 2023 Change of details for Mr John Andrew Burcher as a person with significant control on 2023-05-01

View Document

19/05/2319 May 2023 Notification of John Andrew Burcher as a person with significant control on 2023-05-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

28/10/2228 October 2022 Termination of appointment of Paul John Hewish as a director on 2022-10-26

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

23/11/2123 November 2021 Appointment of Mr Paul John Hewish as a director on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Andrew John Burcher as a director on 2021-11-23

View Document

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

View Accounts

12/02/2112 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED T.E. & S.M. BUCK LTD CERTIFICATE ISSUED ON 20/06/18

View Document

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

View Accounts

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD BUCK

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BUCK

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM BARN CLOSE WETTON ASHBOURNE DE6 2AF ENGLAND

View Document

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

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 20 CALDER CLOSE HILTON DERBY DE65 5HR

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCK / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BUCK / 07/12/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/12/153 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/142 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1310 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/12/125 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 PREVSHO FROM 30/11/2011 TO 31/05/2011

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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