Advanced company searchLink opens in new window

CALDER SYSTEMS LTD

Company number 07060944

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)
30 May 2014 TM01 Termination of appointment of Philip Stephenson as a director
30 May 2014 TM02 Termination of appointment of Rose Secretaries Ltd as a secretary
29 May 2014 AD01 Registered office address changed from 20 York Road Blackhill Consett County Durham DH8 0LL England on 29 May 2014
24 Mar 2014 AD01 Registered office address changed from 32 Lumley Drive Consett County Durham DH8 7DS on 24 March 2014
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
05 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Apr 2013 CH04 Secretary's details changed for Rose Secretaries Ltd on 1 October 2012
10 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
01 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Feb 2012 AP01 Appointment of Mr Philip Ross Stephenson as a director
23 Feb 2012 TM01 Termination of appointment of Karen Bailey as a director
03 Feb 2012 AD01 Registered office address changed from 11 Lincoln Road Consett County Durham DH8 8EB United Kingdom on 3 February 2012
01 Dec 2011 AP01 Appointment of Mrs Karen Bailey as a director
30 Nov 2011 TM01 Termination of appointment of Adam Farquhar as a director
17 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
02 Nov 2011 AP04 Appointment of Rose Secretaries Ltd as a secretary
01 Nov 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Jul 2011 TM01 Termination of appointment of Jason Berry as a director
15 Jul 2011 AP01 Appointment of Mr Adam Farquhar as a director
25 May 2011 AP01 Appointment of Mr Jason Berry as a director
25 May 2011 TM01 Termination of appointment of David Merritt as a director