CALDERDALE ENGINEERING SERVICES LIMITED
Company number 02241329
- Company Overview for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- Filing history for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- People for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- Charges for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
- More for CALDERDALE ENGINEERING SERVICES LIMITED (02241329)
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) |
---|---|---|---|
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Mark Andrew Pateman on 16 October 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Dec 2014 | SH08 | Change of share class name or designation | |
20 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Feb 2014 | AP01 | Appointment of Mrs Carol Ann Patricia Pateman as a director | |
10 Jan 2014 | AD01 | Registered office address changed from Thrum Hall Works Clay Pitts Lane Halifax West Yorkshire HX1 4QS on 10 January 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |