- Company Overview for JOHN CALDWELL (FARMERS) (SC027316)
- Filing history for JOHN CALDWELL (FARMERS) (SC027316)
- People for JOHN CALDWELL (FARMERS) (SC027316)
- More for JOHN CALDWELL (FARMERS) (SC027316)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
21 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from Grange of Conan by Arbroath Angus DD1 3SD to Grange of Conon Carmyllie Arbroath DD11 3SD on 6 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Sandra Anne Caldwell as a director on 18 December 2017 | |
06 Dec 2018 | AP01 | Appointment of Mrs Rhona Anne Neill as a director on 6 December 2018 | |
06 Dec 2018 | AP03 | Appointment of Mrs Jennifer Margaret Warden as a secretary on 6 December 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
15 Feb 2018 | SH08 | Change of share class name or designation | |
15 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2017
|
|
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for John Gordon Caldwell on 24 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Sandra Anne Caldwell on 24 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |