CALDWELL FILTRATION LIMITED
Status | ACTIVE |
Company No. | 01201716 |
Category | Private Limited Company |
Incorporated | 26 Feb 1975 |
Age | 49 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CALDWELL FILTRATION LIMITED is an active private limited company with number 01201716. It was incorporated 49 years, 3 months, 4 days ago, on 26 February 1975. The company address is Unit 3d Lyncastle Way Unit 3d Lyncastle Way, Appleton Warrington, WA4 4ST, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Caldwell
Notification date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Peter Harvey Caldwell
Documents
Mortgage satisfy charge full
Date: 27 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 27 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2018
Action Date: 11 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-11
Charge number: 012017160006
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr Patrick Andrew Caldwell
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harvey Caldwell
Termination date: 2018-08-31
Documents
Mortgage charge whole release with charge number
Date: 10 Aug 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Mortgage charge whole release with charge number
Date: 10 Aug 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Harvey Caldwell
Change date: 2018-01-12
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Harvey Caldwell
Change date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Capital statement capital company with date currency figure
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Capital
Type: SH19
Date: 2013-12-10
Capital : 1,500 GBP
Documents
Capital name of class of shares
Date: 03 Dec 2013
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 03 Dec 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 03 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 03 Dec 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 21/10/13
Documents
Resolution
Date: 03 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Harvey Caldwell
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Faloona
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Caldwell
Documents
Termination secretary company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Caldwell
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Nichola Ashall
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Ian Faloona
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Mr Terence Harvey Caldwell
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type partial exemption
Date: 23 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 05/02/05 from: howley lane warrington cheshire WA1 2DN
Documents
Legacy
Date: 29 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 11 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Miscellaneous
Date: 06 Feb 2003
Category: Miscellaneous
Type: MISC
Description: Duplicate 882
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/07/02--------- £ si 100@1=100 £ ic 10000/10100
Documents
Resolution
Date: 14 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2002
Category: Capital
Type: 123
Description: £ nc 10000/110000 09/04/02
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts amended with made up date
Date: 27 Apr 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AAMD
Made up date: 1997-08-31
Documents
Some Companies
5 THE BYWAY,LIVERPOOL,L23 2UL
Number: | 10873033 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRIVER MANAGEMENT LOGISTICS LTD
LAKESIDE LODGE KIRKBRIDE,WIGTON,CA7 5HW
Number: | 06691417 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRAFTON STREET,HIGH WYCOMBE,HP12 3AJ
Number: | 11528167 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HAMPTON ROAD,LONDON,E11 4BZ
Number: | 07171245 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAIR HOUSE, 6 BLAIR ROAD,LANARK,ML8 5RF
Number: | SC307795 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOCKING PINK SOLUTIONS LIMITED
RUMWELL HALL,TAUNTON,TA4 1EL
Number: | 07286017 |
Status: | ACTIVE |
Category: | Private Limited Company |