Calderys Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 24, 1996)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies VAT Number of Calderys Uk Limited
KER MONOLITHICS LTD.
LAFARGE MONOLITHICS LIMITED
PLR MONOLITHICS LTD
Company type Private Limited Company , Active Company Number 01039428 Record last updated Wednesday, August 19, 2020 3:00:12 AM UTC Official Address 3 Units H4 Gildersome Spur Morley North There are 15 companies registered at this street
Postal Code LS277JZ Sector Other manufacturing n.e.c.
Visits Document Type Publication date Download link Registry Aug 14, 2020 Resignation of one Secretary (a man) Registry Jun 23, 2020 Resignation of one Director (a woman) Registry Jun 23, 2020 Appointment of a man as Finance Director and Director Registry Feb 28, 2018 Appointment of a man as Secretary Registry Dec 16, 2017 Notice of striking-off action discontinued Registry Dec 13, 2017 Confirmation statement made , with updates Registry Dec 13, 2017 Change of registered office address Registry Dec 5, 2017 First notification of strike-off action in london gazette Financials Mar 2, 2017 Annual accounts Registry Feb 9, 2017 Appointment of a person as Director Registry Feb 9, 2017 Resignation of one Director Registry Feb 1, 2017 Appointment of a woman Registry Feb 1, 2017 Resignation of one Group Finance Director and one Director (a man) Registry Jan 22, 2017 Resignation of one Director Registry Jan 22, 2017 Appointment of a person as Director Registry Jan 18, 2017 Appointment of a man as Director and Regional Manager Registry Dec 31, 2016 Resignation of one Company Director and one Director (a man) Registry Dec 21, 2016 Notice of striking-off action discontinued Registry Dec 20, 2016 Confirmation statement made , with updates Registry Dec 6, 2016 First notification of strike-off action in london gazette Registry Jun 14, 2016 Appointment of a person as Director Registry Jun 10, 2016 Resignation of one Director Registry May 23, 2016 Appointment of a man as Director and Company Director Registry May 23, 2016 Resignation of one Managing Director and one Director (a man) Registry Apr 28, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Mar 8, 2016 Annual accounts Registry Nov 12, 2015 Annual return Registry Apr 23, 2015 Annual return 2595080... Registry Apr 22, 2015 Resignation of one Director Registry Jan 22, 2015 Auditor's letter of resignation Registry Dec 31, 2014 Resignation of one Refractory Materials and one Director (a man) Financials Nov 10, 2014 Annual accounts Registry May 15, 2014 Annual return Registry Dec 6, 2013 Appointment of a person as Director Registry Dec 6, 2013 Resignation of one Director Registry Nov 29, 2013 Resignation of one Director 2591712... Financials Oct 4, 2013 Annual accounts Registry Sep 27, 2013 Resignation of one Director (a man) Registry Jul 3, 2013 Resignation of one Group Finance Director and one Director (a man) Registry Jul 2, 2013 Appointment of a man as Director and Group Finance Director Registry Apr 10, 2013 Annual return Financials Oct 2, 2012 Annual accounts Registry Sep 21, 2012 Appointment of a person as Director Registry Sep 20, 2012 Resignation of one Director Registry Sep 3, 2012 Appointment of a man as Director and Refractory Materials Registry Sep 3, 2012 Resignation of one Director (a man) and one Vice President Registry Apr 11, 2012 Annual return Financials Jan 20, 2012 Annual accounts Registry Nov 17, 2011 Appointment of a person as Secretary Registry Nov 16, 2011 Resignation of one Secretary Registry Oct 1, 2011 Appointment of a woman as Secretary Registry Sep 30, 2011 Resignation of a woman Registry May 6, 2011 Annual return Registry May 6, 2011 Change of particulars for director Registry May 6, 2011 Resignation of one Director Registry May 6, 2011 Appointment of a man as Director and Vice President Registry May 6, 2011 Appointment of a person as Director Registry May 6, 2011 Resignation of one Managing Director and one Director (a man) Financials Oct 5, 2010 Annual accounts Registry May 6, 2010 Change of particulars for director Registry May 6, 2010 Annual return Registry May 6, 2010 Change of particulars for director Registry May 6, 2010 Change of particulars for director 2647199... Financials Nov 5, 2009 Annual accounts Registry Apr 6, 2009 Annual return Financials Nov 25, 2008 Annual accounts Registry Aug 8, 2008 Appointment of a person Registry Aug 8, 2008 Appointment of a person 2628236... Registry Aug 8, 2008 Appointment of a man as Director Registry Aug 7, 2008 Two appointments: 2 men Registry Aug 7, 2008 Resignation of one Director (a man) Registry Aug 7, 2008 Resignation of a person Registry Apr 9, 2008 Annual return Registry Apr 8, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 11, 2007 Notice of change of directors or secretaries or in their particulars 1944722... Financials Nov 3, 2007 Annual accounts Financials Jun 6, 2007 Annual accounts 1788162... Registry May 21, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 12, 2007 Annual return Registry Feb 28, 2007 Resignation of a person Registry Feb 28, 2007 Appointment of a person Registry Feb 16, 2007 Appointment of a man as Director Registry Feb 16, 2007 Resignation of one Cfo and one Director (a man) Registry Jun 9, 2006 Resignation of a person Registry Jun 9, 2006 Appointment of a person Registry May 31, 2006 Appointment of a man as Managing Director and Director Registry May 31, 2006 Resignation of one Company Director and one Director (a man) Registry May 4, 2006 Resolution Registry May 4, 2006 Resolution 1788232... Registry May 4, 2006 Resignation of a person Registry May 4, 2006 Appointment of a person Registry May 4, 2006 Alteration to memorandum and articles Registry Apr 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 24, 2006 Annual return Registry Apr 20, 2006 Appointment of a man as Director and Cfo Registry Apr 20, 2006 Resignation of one Director (a man) Financials Nov 4, 2005 Annual accounts Registry Jul 25, 2005 Company name change Registry Jul 25, 2005 Change of name certificate