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)
09 Aug 1995 88(2)R Ad 23/12/94--------- £ si 25000@1=25000 £ ic 5000/30000
09 Aug 1995 123 Nc inc already adjusted 23/12/94
09 Aug 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
09 Aug 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
30 Nov 1994 363s Return made up to 30/11/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/94; no change of members
05 Sep 1994 AA Accounts for a small company made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1993
26 May 1994 88(2)R Ad 01/01/93--------- £ si 4998@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 01/01/93--------- £ si 4998@1
26 May 1994 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 May 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 May 1994 123 £ nc 100/5000 01/01/93
26 May 1994 287 Registered office changed on 26/05/94 from: unit 2,horbury bridge mills horbury bridge wakefield west yorkshire WF4 5PW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/05/94 from: unit 2,horbury bridge mills horbury bridge wakefield west yorkshire WF4 5PW
21 Dec 1993 363s Return made up to 30/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/93; full list of members
03 Sep 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
22 Mar 1993 395 Particulars of mortgage/charge
08 Feb 1993 287 Registered office changed on 08/02/93 from: tollbar cottage grange rd. Chidswell dewsbury. W. yorks. WF12 7HS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/02/93 from: tollbar cottage grange rd. Chidswell dewsbury. W. yorks. WF12 7HS
07 Dec 1992 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
30 Nov 1992 NEWINC Incorporation