Advanced company searchLink opens in new window

CALDERVALE TECHNOLOGY LIMITED

Company number 02769288

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)
12 Jun 2015 MR04 Satisfaction of charge 027692880003 in full
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,852.9
21 Jul 2014 AD01 Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014
06 Jun 2014 MR01 Registration of charge 027692880005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
06 Jun 2014 MR01 Registration of charge 027692880006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 Jun 2014 MR01 Registration of charge 027692880007
31 May 2014 MR01 Registration of charge 027692880004
30 Apr 2014 AUD Auditor's resignation
01 Feb 2014 MR01 Registration of charge 027692880003
23 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 30,852.9
09 Dec 2013 AA Accounts for a small company made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a small company made up to 31 March 2012
12 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Aug 2011 AA Accounts for a small company made up to 31 March 2011
17 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2010 CH01 Director's details changed for Diane Lilley on 1 November 2009
05 Jan 2010 CH01 Director's details changed for Mr Paul Nicholas Myers on 1 November 2009
05 Jan 2010 CH01 Director's details changed for Mr Gordon Leslie Lilley on 1 November 2009
05 Jan 2010 CH01 Director's details changed for Pauline Jane Myers on 1 November 2009
05 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Pauline Jane Myers on 2 October 2009
05 Jan 2010 CH01 Director's details changed for Mr Paul Nicholas Myers on 2 October 2009