Advanced company searchLink opens in new window

CALDERWOOD COMMUNICATION LIMITED

Company number 07125611

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)
07 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
06 May 2016 CH03 Secretary's details changed for Andrea Gillies on 6 May 2016
06 May 2016 CH01 Director's details changed for Andrea Gillies on 6 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
05 Aug 2015 CH01 Director's details changed for Andrea Gillies on 5 August 2015
05 Aug 2015 CH03 Secretary's details changed for Andrea Gillies on 5 August 2015
05 Aug 2015 AD01 Registered office address changed from Harte House 111 Frog End Shepreth Royston SG8 6RF to Peartree Wood Wyddial Buntingford Herts SG9 0EL on 5 August 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
25 Oct 2012 AP01 Appointment of Andrea Gillies as a director
25 Oct 2012 TM01 Termination of appointment of Andrew Gillies as a director
26 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mr Andrew John Gillies on 1 November 2011
19 Dec 2011 CH03 Secretary's details changed for Andrea Gillies on 1 November 2011
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 21 Watersmead Buckden Marina Mill Road Buckden Cambs PE19 5QS on 9 December 2010
09 Dec 2010 CH01 Director's details changed for Mr Andrew John Gillies on 8 December 2010