CALDY VALLEY RENOVATIONS LIMITED

25 Grosvenor Road 25 Grosvenor Road, LL11 1BT
StatusACTIVE
Company No.04713700
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CALDY VALLEY RENOVATIONS LIMITED is an active private limited company with number 04713700. It was incorporated 21 years, 2 months, 3 days ago, on 27 March 2003. The company address is 25 Grosvenor Road 25 Grosvenor Road, LL11 1BT.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Jane Roberts

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2016

Action Date: 05 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Dean Roberts

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lisa roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Address

Type: 287

Description: Registered office changed on 17/05/03 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B AYRE CONSTRUCTION & SITE SERVICES LTD

10E WOOD ROAD,LONDON,NW10 8RU

Number:10135590
Status:ACTIVE
Category:Private Limited Company

DUTCH BITES LIMITED

38 SENLAC ROAD,LONDON,SE12 9NB

Number:10640966
Status:ACTIVE
Category:Private Limited Company

EMMA PEACH LTD

LAWRENCE & CO, 132-134 COLLEGE,MIDDLESEX,HA1 1BQ

Number:06018313
Status:ACTIVE
Category:Private Limited Company

EUROLAND INTERNATIONAL TRADING LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11694527
Status:ACTIVE
Category:Private Limited Company

MAIL AND PRINT LIMITED

18 HOLLY ROAD,FARNBOROUGH,GU14 0EA

Number:05671579
Status:ACTIVE
Category:Private Limited Company

OPTIMUM PHARMA SERVICES LIMITED

FLAT 13,LONDON,N5 1DU

Number:07953527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source