Advanced company searchLink opens in new window

CALDERYS NGJ LIMITED

Company number 04148785

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)
10 May 2022 AA Full accounts made up to 31 December 2020
04 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/07/2022.
27 Jan 2022 MR01 Registration of charge 041487850005, created on 26 January 2022
16 Aug 2021 AP01 Appointment of Mr Paul Jason Welsh as a director on 29 June 2021
16 Aug 2021 TM01 Termination of appointment of Gordon Wilkinson as a director on 29 June 2021
21 Apr 2021 AP03 Appointment of Mr Henri Simon Trahair-Davies as a secretary on 8 April 2021
21 Apr 2021 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to Unit 3 & 4 Olympic Park Poole Hall Road Ellesemere Port CH66 1st on 21 April 2021
25 Mar 2021 MR01 Registration of charge 041487850004, created on 5 March 2021
09 Feb 2021 TM02 Termination of appointment of Christopher John Henderson as a secretary on 27 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
20 Nov 2020 AA Full accounts made up to 31 December 2019
13 Aug 2020 PSC07 Cessation of Norman Frank Andrews as a person with significant control on 31 January 2017
12 Aug 2020 PSC04 Change of details for Mr Norman Frank Andrews as a person with significant control on 12 August 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
01 Oct 2019 PSC04 Change of details for Mr Norman Frank Andrews as a person with significant control on 1 October 2019
30 Sep 2019 TM01 Termination of appointment of Julie Thiery as a director on 24 July 2019
27 Sep 2019 AP01 Appointment of Mr Aurelien Philippe Marie Cadas as a director on 24 July 2019
27 Sep 2019 AP03 Appointment of Mr Christopher John Henderson as a secretary on 24 July 2019
23 Jul 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
27 Feb 2017 AA Full accounts made up to 30 November 2016
10 Feb 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017