CALDER CATERING EQUIPMENT SERVICES LIMITED
Company number 05748583
- Company Overview for CALDER CATERING EQUIPMENT SERVICES LIMITED (05748583)
- Filing history for CALDER CATERING EQUIPMENT SERVICES LIMITED (05748583)
- People for CALDER CATERING EQUIPMENT SERVICES LIMITED (05748583)
- More for CALDER CATERING EQUIPMENT SERVICES LIMITED (05748583)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
08 Apr 2024 | CH01 | Director's details changed for Mr Andrew Wells on 3 April 2024 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
13 Dec 2022 | CH01 | Director's details changed for Nigel Hubert on 13 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mrs Michelle Hubert on 13 December 2022 | |
13 Dec 2022 | CH03 | Secretary's details changed for Michelle Hubert on 13 December 2022 | |
05 Dec 2022 | AP01 | Appointment of Mrs Michelle Hubert as a director on 5 December 2022 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from 20-22 Elland Road Morley Leeds LS27 7SS England to 4 Bond Terrace Wakefield West Yorkshire WF1 2HW on 7 September 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to 20-22 Elland Road Morley Leeds LS27 7SS on 30 November 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from Unit 18 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|