Advanced company searchLink opens in new window

CALEDONIA BIDCO LIMITED

Company number 10089477

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 Apr 2020 TM01 Termination of appointment of Robert Jan Thompson as a director on 29 April 2020
30 Apr 2020 AP01 Appointment of Mr Paul Andrew Young as a director on 29 April 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from C/O Dalepak Dc139 Style Way, Pineham Swan Valley Northampton NN4 9EX England to Dc139 Style Way Swan Valley Northampton NN4 9EX on 4 February 2020
05 Nov 2019 AA Full accounts made up to 31 March 2019
23 Sep 2019 TM01 Termination of appointment of Ian Winston Turner as a director on 23 September 2019
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 March 2018
10 Dec 2018 AP01 Appointment of Mr Ian Winston Turner as a director on 30 November 2018
06 Dec 2018 AP01 Appointment of Mr Robert Jan Thompson as a director on 30 November 2018
23 Nov 2018 MR01 Registration of charge 100894770004, created on 20 November 2018
15 Nov 2018 TM01 Termination of appointment of Nicholas Edward Frogbrook as a director on 24 October 2018
27 Jun 2018 AP01 Appointment of Mr Simon Clifford as a director on 20 June 2018
22 Jun 2018 AP01 Appointment of Mr Glenn Jonathan Lindfield as a director on 20 June 2018
22 Jun 2018 TM01 Termination of appointment of Stewart Oades as a director on 1 June 2018
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
27 Mar 2018 TM01 Termination of appointment of Scott Mcginley as a director on 28 February 2018
10 Oct 2017 AA Full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 TM01 Termination of appointment of David Frank Tracey as a director on 9 March 2017
05 May 2016 AD01 Registered office address changed from Style Way Pineham Swan Valley Northampton NN4 9EX United Kingdom to C/O Dalepak Dc139 Style Way, Pineham Swan Valley Northampton NN4 9EX on 5 May 2016
29 Apr 2016 TM01 Termination of appointment of Jeremy Alexander Morgan as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Scott Christopher Merrick as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Nicholas Edward Frogbrook as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Scott Mcginley as a director on 15 April 2016