Advanced company searchLink opens in new window

CALDENE LIMITED

Company number 01942266

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)
22 Sep 2023 AA Micro company accounts made up to 31 January 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Sep 2022 AD01 Registered office address changed from Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX England to Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England to Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX on 29 September 2022
01 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 January 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 January 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 January 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
22 Mar 2019 TM01 Termination of appointment of Edward Cecil Wakefield as a director on 22 March 2019
22 Mar 2019 TM01 Termination of appointment of Oliver Hoare as a director on 22 March 2019
22 Mar 2019 AP01 Appointment of Mr Mark Scott Alexander as a director on 22 March 2019
21 Sep 2018 AA Micro company accounts made up to 31 January 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 14 March 2018
20 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
30 Jun 2017 PSC02 Notification of Harry Hall International Limited as a person with significant control on 6 April 2016
24 Oct 2016 TM02 Termination of appointment of Nicholas Ridings as a secretary on 25 August 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2