- Company Overview for CALDER VALLEY MARINE LIMITED (04613864)
- Filing history for CALDER VALLEY MARINE LIMITED (04613864)
- People for CALDER VALLEY MARINE LIMITED (04613864)
- Charges for CALDER VALLEY MARINE LIMITED (04613864)
- More for CALDER VALLEY MARINE LIMITED (04613864)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
13 Feb 2023 | TM01 | Termination of appointment of Victoria Jane Lambert as a director on 1 February 2023 | |
13 Feb 2023 | TM02 | Termination of appointment of Victoria Jane Lambert as a secretary on 1 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Victoria Jane Lambert as a person with significant control on 1 February 2023 | |
06 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
05 Oct 2018 | MR01 | Registration of charge 046138640001, created on 2 October 2018 | |
06 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Arch 12 Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY to Basin Master's Office Wharf Street Victoria Quays Sheffield South Yorkshire S2 5SY on 17 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|