- Company Overview for CALDWELL MOTOR FACTORS LIMITED (NI048522)
- Filing history for CALDWELL MOTOR FACTORS LIMITED (NI048522)
- People for CALDWELL MOTOR FACTORS LIMITED (NI048522)
- Charges for CALDWELL MOTOR FACTORS LIMITED (NI048522)
- More for CALDWELL MOTOR FACTORS LIMITED (NI048522)
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) |
---|---|---|---|
28 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 3 November 2024 | |
25 Nov 2024 | PSC02 | Notification of Caldwell Holdings Ltd as a person with significant control on 1 November 2024 | |
25 Nov 2024 | PSC07 | Cessation of Philip Caldwell as a person with significant control on 1 November 2024 | |
14 Nov 2024 | CS01 |
Confirmation statement made on 3 November 2024 with no updates
|
|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Jul 2022 | AD01 | Registered office address changed from 30a Gortin Road C/O Mcelholm & Co Ltd Omagh Co Tyrone BT79 7HX Northern Ireland to 20 Dromore Road Retail Park Omagh BT78 1RE on 21 July 2022 | |
11 Apr 2022 | MR01 | Registration of charge NI0485220002, created on 7 April 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
10 Nov 2021 | CH01 | Director's details changed for Mr Paul Caldwell on 13 November 2020 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Barry Caldwell on 13 November 2020 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Barry Caldwell on 13 November 2020 | |
10 Nov 2021 | CH03 | Secretary's details changed for Mr Barry Caldwell on 13 November 2020 | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
21 Jan 2020 | MR01 | Registration of charge NI0485220001, created on 15 January 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
23 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from C/O Mcelholm & Co 28 Gortin Road Omagh County Tyrone BT79 7HX to 30a Gortin Road C/O Mcelholm & Co Ltd Omagh Co Tyrone BT79 7HX on 9 November 2018 | |
28 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 |