- Company Overview for CALDER SYSTEMS LTD (07060944)
- Filing history for CALDER SYSTEMS LTD (07060944)
- People for CALDER SYSTEMS LTD (07060944)
- More for CALDER SYSTEMS LTD (07060944)
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
|
|
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 |