Advanced company searchLink opens in new window

CALDER LEASING AND MANAGEMENT LIMITED

Company number 03397696

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 Apr 2006 287 Registered office changed on 12/04/06 from: thomas place carr lane windhill shipley west yorkshire BD18 2NB
01 Sep 2005 AA Total exemption small company accounts made up to 31 January 2005
30 Jun 2005 363s Return made up to 03/07/05; full list of members
22 Oct 2004 AA Total exemption small company accounts made up to 31 January 2004
22 Jun 2004 363s Return made up to 03/07/04; full list of members
28 Oct 2003 AA Total exemption small company accounts made up to 31 January 2003
01 Jul 2003 363s Return made up to 03/07/03; full list of members
11 Nov 2002 AA Total exemption small company accounts made up to 31 January 2002
09 Jul 2002 363s Return made up to 03/07/02; full list of members
30 Nov 2001 AA Total exemption small company accounts made up to 31 January 2001
26 Jun 2001 363s Return made up to 03/07/01; full list of members
17 Nov 2000 AA Accounts for a small company made up to 31 January 2000
04 Jul 2000 363s Return made up to 03/07/00; full list of members
03 Dec 1999 AA Accounts for a small company made up to 31 January 1999
28 Jun 1999 363s Return made up to 03/07/99; no change of members
08 Oct 1998 AA Accounts for a small company made up to 31 January 1998
27 Jul 1998 363s Return made up to 03/07/98; 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 03/07/98; full list of members
01 Aug 1997 225 Accounting reference date shortened from 31/07/98 to 31/01/98
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 shortened from 31/07/98 to 31/01/98
18 Jul 1997 288b Secretary resigned
03 Jul 1997 NEWINC Incorporation