Advanced company searchLink opens in new window

CALDERS & GRANDIDGE (BOSTON) LIMITED

Company number 12512544

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Nov 2022 PSC02 Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 9 November 2022
17 Nov 2022 PSC07 Cessation of Saint-Gobain Limited as a person with significant control on 9 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2022 CERTNM Company name changed sgbd newco 2 LIMITED\certificate issued on 16/11/22
  • NM04 ‐ Change of name by provision in articles
09 Nov 2022 AP01 Appointment of Mr Michael Strickland Chaldecott as a director on 9 November 2022
09 Nov 2022 TM01 Termination of appointment of Michael David Newnham as a director on 9 November 2022
06 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 PSC02 Notification of Saint-Gobain Limited as a person with significant control on 22 July 2022
26 Aug 2022 PSC07 Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on 22 July 2022
22 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with updates
26 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
26 Feb 2021 CH03 Secretary's details changed for Mr Richard Keen on 30 September 2020
26 Feb 2021 CH01 Director's details changed for Michael David Newnham on 30 September 2020
26 Feb 2021 CH01 Director's details changed for Nicholas James Cammack on 30 September 2020
26 Feb 2021 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 26 February 2021
26 Feb 2021 AP03 Appointment of Mr Richard Keen as a secretary on 1 May 2020
26 Feb 2021 TM02 Termination of appointment of Alun Roy Oxenham as a secretary on 1 May 2020
11 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-11
  • GBP 1