Background WavePink WaveYellow Wave

T.R. CALDECOTT BUILDERS LIMITED (04279445)

T.R. CALDECOTT BUILDERS LIMITED (04279445) is an active UK company. incorporated on 31 August 2001. with registered office in Betley. The company operates in the Construction sector, engaged in construction of domestic buildings. T.R. CALDECOTT BUILDERS LIMITED has been registered for 24 years. Current directors include CALDECOTT, Robert Stephen.

Company Number
04279445
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
Aisling, Betley, CW3 9AL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CALDECOTT, Robert Stephen
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.R. CALDECOTT BUILDERS LIMITED

T.R. CALDECOTT BUILDERS LIMITED is an active company incorporated on 31 August 2001 with the registered office located in Betley. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. T.R. CALDECOTT BUILDERS LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04279445

LTD Company

Age

24 Years

Incorporated 31 August 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

10 years overdue

Last Filed

Made up to 31 March 2014 (12 years ago)
Submitted on 30 December 2014 (11 years ago)
Period: 1 April 2013 - 31 March 2014(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 December 2015
Period: 1 April 2014 - 31 March 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 September 2016
For period ending 31 August 2016
Contact
Address

Aisling Common Lane Betley, CW3 9AL,

Previous Addresses

12 Pacific Close Ocean Village Southampton Hampshire SO14 3TX United Kingdom
From: 25 February 2014To: 4 September 2014
Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS United Kingdom
From: 21 December 2011To: 25 February 2014
41 Park Road Southampton Hampshire SO15 3AW
From: 31 August 2001To: 21 December 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Aug 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CALDECOTT, Robert Stephen

Active
Common Lane, BelteyCW3 9AL
Born November 1960
Director
Appointed 01 Aug 2004

CALDECOTT, Robert Hugh

Resigned
Cartref, MeifodSY22 6HY
Secretary
Appointed 15 Sept 2001
Resigned 28 Jul 2006

CALDECOTT, Thomas Ronald

Resigned
5 Conway Avenue, RhuddlanLL18 5PW
Secretary
Appointed 01 Aug 2006
Resigned 20 May 2009

GARDNER, John Richard

Resigned
Groes Hall, DenbighLL16 5RS
Secretary
Appointed 31 Aug 2001
Resigned 15 Sept 2001

PARK ROAD SECRETARIAL LTD.

Resigned
Park Road, SouthamptonSO15 3AW
Corporate secretary
Appointed 20 May 2009
Resigned 13 Feb 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 31 Aug 2001
Resigned 31 Aug 2001

CALDECOTT, Thomas Ronald

Resigned
Coed Derw, BodelwyddanLL18 5UW
Born June 1934
Director
Appointed 31 Aug 2001
Resigned 01 Aug 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 31 Aug 2001
Resigned 31 Aug 2001
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Voluntary
23 October 2018
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
18 October 2018
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
16 October 2018
DS01DS01
Dissolved Compulsory Strike Off Suspended
22 March 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
27 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 October 2009
AP04Appointment of Corporate Secretary
Legacy
18 September 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
13 November 2008
287Change of Registered Office
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288cChange of Particulars
Legacy
21 August 2006
287Change of Registered Office
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Incorporation Company
31 August 2001
NEWINCIncorporation