Advanced company searchLink opens in new window

CALDER INDUSTRIAL MATERIALS LIMITED

Company number 00028073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2020 MR04 Satisfaction of charge 9 in full
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
22 Sep 2020 TM01 Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020
22 Sep 2020 AP01 Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020
11 Jun 2020 AA Full accounts made up to 31 May 2019
13 May 2020 AP01 Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020
12 May 2020 TM01 Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020
02 Dec 2019 AP01 Appointment of Mr Francis Lynch as a director on 2 December 2019
17 Oct 2019 MR01 Registration of charge 000280730012, created on 15 October 2019
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 Aug 2019 TM01 Termination of appointment of Paul Adrian Ward as a director on 2 August 2019
08 Nov 2018 AA Full accounts made up to 31 May 2018
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
08 Oct 2018 AP01 Appointment of Mr Paul Adrian Ward as a director on 8 October 2018
08 Mar 2018 AA Full accounts made up to 31 May 2017
12 Oct 2017 AP01 Appointment of Mr Russell John Adams as a director on 12 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
19 Sep 2017 TM01 Termination of appointment of Maurice Anthony Bailey as a director on 18 September 2017
28 Feb 2017 AA Full accounts made up to 31 May 2016
16 Dec 2016 AP01 Appointment of Mr Martin Paul Armour as a director on 13 December 2016
20 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
03 Mar 2016 AA Full accounts made up to 31 May 2015
12 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,000,000
24 Jun 2015 TM01 Termination of appointment of Paul Walters as a director on 24 June 2015
17 Jan 2015 AA Full accounts made up to 31 May 2014