CALDER BRICKLAYING CONTRACTORS LTD
Company number 06413025
- Company Overview for CALDER BRICKLAYING CONTRACTORS LTD (06413025)
- Filing history for CALDER BRICKLAYING CONTRACTORS LTD (06413025)
- People for CALDER BRICKLAYING CONTRACTORS LTD (06413025)
- More for CALDER BRICKLAYING CONTRACTORS LTD (06413025)
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) |
---|---|---|---|
15 Feb 2013 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
30 May 2012 | AD01 | Registered office address changed from Unit 1 - Freemantle Business Centre, 152 Millbrook Road East Southampton SO15 1JR on 30 May 2012 | |
21 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
19 Dec 2010 | CH01 | Director's details changed for Mathew Calder on 2 July 2010 | |
19 Dec 2010 | CH03 | Secretary's details changed for Tracy Calder on 1 January 2010 | |
19 Dec 2010 | CH01 | Director's details changed for Clark Calder on 2 July 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 30 October 2009 | |
20 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
29 May 2009 | 363a | Return made up to 30/10/08; full list of members | |
30 Oct 2007 | 288b | Secretary resigned | |
30 Oct 2007 | NEWINC | Incorporation |