Caledonian International LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £127,990 | -13.39% |
Employees | £22 | +4.54% |
Total assets | £292,000 | -30.64% |
CALEDONIAN INTERNATIONAL LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05206929 |
Universal Entity Code | 9309-0280-7660-2692 |
Record last updated | Tuesday, April 11, 2017 8:50:31 AM UTC |
Official Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex Ha13ex Greenhill There are 146 companies registered at this street |
Locality | Greenhilllondon |
Region | London, England |
Postal Code | HA13EX |
Sector | Freight transport by road |
Visits
Searches
Document Type | Publication date | Download link | |
Financials | Dec 22, 2016 | Annual accounts |  |
Registry | Aug 17, 2016 | Confirmation statement made , with updates |  |
Registry | Aug 16, 2016 | Two appointments: 2 men |  |
Financials | Dec 23, 2015 | Annual accounts |  |
Registry | Aug 18, 2015 | Annual return |  |
Registry | Aug 18, 2015 | Change of particulars for director |  |
Registry | Aug 18, 2015 | Change of particulars for director 2595574... |  |
Registry | Aug 18, 2015 | Change of particulars for secretary |  |
Financials | Dec 18, 2014 | Annual accounts |  |
Registry | Sep 11, 2014 | Annual return |  |
Financials | Dec 24, 2013 | Annual accounts |  |
Registry | Sep 18, 2013 | Annual return |  |
Financials | Dec 21, 2012 | Annual accounts |  |
Registry | Sep 6, 2012 | Annual return |  |
Financials | Dec 28, 2011 | Annual accounts |  |
Registry | Sep 5, 2011 | Annual return |  |
Financials | Dec 30, 2010 | Annual accounts |  |
Registry | Sep 15, 2010 | Annual return |  |
Registry | Sep 15, 2010 | Change of particulars for director |  |
Registry | Sep 15, 2010 | Change of particulars for director 2608894... |  |
Financials | Apr 1, 2010 | Annual accounts |  |
Registry | Sep 1, 2009 | Annual return |  |
Financials | Jan 28, 2009 | Annual accounts |  |
Registry | Nov 27, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 18, 2008 | Resignation of a person |  |
Registry | Sep 15, 2008 | Annual return |  |
Registry | Aug 6, 2008 | Resignation of one Director (a man) |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Sep 4, 2007 | Annual return |  |
Registry | Sep 4, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 8, 2007 | Annual accounts |  |
Registry | Sep 12, 2006 | Annual return |  |
Registry | Sep 12, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Feb 6, 2006 | Annual accounts |  |
Registry | Oct 19, 2005 | Annual return |  |
Registry | Dec 16, 2004 | Particulars of a mortgage or charge |  |
Registry | Dec 16, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 16, 2004 | Appointment of a person |  |
Registry | Dec 9, 2004 | Particulars of a mortgage or charge |  |
Registry | Dec 9, 2004 | Particulars of a mortgage or charge 1945923... |  |
Registry | Dec 9, 2004 | Particulars of a mortgage or charge |  |
Registry | Oct 1, 2004 | Appointment of a man as Director |  |
Registry | Aug 16, 2004 | Two appointments: 2 men |  |
Registry | Aug 21, 1991 | Appointment of a man as Director and Company Director |  |
Registry | Jul 3, 1991 | Appointment of a woman as Secretary |  |
Registry | Jun 12, 1991 | Appointment of a person as Director and Limited Company |  |