This company is commonly known as T.r. Caldecott Builders Limited. The company was founded 22 years ago and was given the registration number 04279445. The firm's registered office is in BETLEY. You can find them at Aisling, Common Lane, Betley, Cheshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | T.R. CALDECOTT BUILDERS LIMITED |
---|---|---|
Company Number | : | 04279445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 August 2001 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aisling, Common Lane, Betley, Cheshire, CW3 9AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aisling, Common Lane, Beltey, United Kingdom, CW3 9AL | Director | 01 August 2004 | Active |
Cartref, Pont Robert, Meifod, SY22 6HY | Secretary | 15 September 2001 | Active |
5 Conway Avenue, Rhuddlan, LL18 5PW | Secretary | 01 August 2006 | Active |
Groes Hall, Groes, Denbigh, LL16 5RS | Secretary | 31 August 2001 | Active |
41, Park Road, Freemantle, Southampton, United Kingdom, SO15 3AW | Corporate Secretary | 20 May 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 August 2001 | Active |
Coed Derw, Rhyddlan Road, Bodelwyddan, LL18 5UW | Director | 31 August 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2018-10-23 | Gazette | Gazette notice voluntary. | Download |
2018-10-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-10-16 | Dissolution | Dissolution application strike off company. | Download |
2016-03-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-13 | Officers | Termination secretary company with name termination date. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Officers | Change person director company with change date. | Download |
2014-09-04 | Address | Change registered office address company with date old address new address. | Download |
2014-02-25 | Address | Change registered office address company with date old address. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-27 | Accounts | Change account reference date company previous extended. | Download |
2011-12-21 | Address | Change registered office address company with date old address. | Download |
2011-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-15 | Officers | Change corporate secretary company with change date. | Download |
2010-10-05 | Mortgage | Legacy. | Download |
2010-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-10-27 | Officers | Appoint corporate secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.