Advanced company searchLink opens in new window

CALDWAY HOLDINGS LTD

Company number 07995589

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
13 Mar 2024 CH01 Director's details changed for Mr James Scot Benson on 13 March 2024
24 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
11 May 2021 CH01 Director's details changed for Mr James Scot Benson on 11 May 2021
05 May 2021 PSC04 Change of details for Mr James Scot Benson as a person with significant control on 5 May 2021
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
05 Sep 2018 AD01 Registered office address changed from 4 Rose Lane Mossley Hill Liverpool Merseyside L18 5ED to Unit 5 Unit 5 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY on 5 September 2018
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Mar 2017 CH01 Director's details changed for Mr James Scott Benson on 6 April 2016
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100