Date | Description |
2024-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES |
2024-05-21 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE LEE |
2023-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY |
2023-08-18 |
delete registration_number 2617748 |
2023-08-18 |
insert registration_number 02617748 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-01 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-30 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-05-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-30 |
update statutory_documents ADOPT ARTICLES 21/04/2022 |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES |
2022-05-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALOMAX TRUSTEE LIMITED |
2022-05-19 |
update statutory_documents CESSATION OF KEVIN HARRY EMSLEY AS A PSC |
2022-05-19 |
update statutory_documents CESSATION OF TONY SAILES AS A PSC |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN PEARSON |
2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN PEARSON |
2022-05-07 |
update num_mort_charges 3 => 5 |
2022-05-07 |
update num_mort_outstanding 0 => 2 |
2022-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026177480004 |
2022-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026177480005 |
2021-09-29 |
insert index_pages_linkeddomain wrasapprovals.co.uk |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-02-13 |
delete fax +44 (0) 113 235 0358 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY PEARSON / 02/02/2021 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWERS / 02/02/2021 |
2021-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY PEARSON / 02/02/2021 |
2021-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY PEARSON / 02/02/2021 |
2021-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN HARRY EMSLEY / 02/02/2021 |
2020-07-28 |
insert index_pages_linkeddomain calomaxrail.com |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-06-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-03-28 |
delete index_pages_linkeddomain twha.co.uk |
2020-02-26 |
delete index_pages_linkeddomain bimstore.co |
2020-02-26 |
insert index_pages_linkeddomain twha.co.uk |
2020-02-07 |
delete company_previous_name CALOMAX (ENGINEERS) LIMITED |
2019-10-26 |
insert index_pages_linkeddomain bimstore.co |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TONY SAILES / 03/06/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-26 |
delete index_pages_linkeddomain bwca.org.uk |
2019-03-26 |
delete source_ip 217.199.187.57 |
2019-03-26 |
insert source_ip 109.228.52.62 |
2019-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SAILES / 15/02/2019 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-05-14 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-05 |
insert index_pages_linkeddomain bwca.org.uk |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-05-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-16 |
delete index_pages_linkeddomain bwca.org.uk |
2017-05-16 |
insert index_pages_linkeddomain hefma.co.uk |
2017-03-12 |
insert index_pages_linkeddomain bwca.org.uk |
2017-02-07 |
update num_mort_outstanding 1 => 0 |
2017-02-07 |
update num_mort_satisfied 2 => 3 |
2017-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-27 |
update statutory_documents DIRECTOR APPOINTED MR NEIL WALKER |
2016-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-08 |
delete index_pages_linkeddomain justgiving.com |
2016-06-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-06 |
update statutory_documents 01/06/16 FULL LIST |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete index_pages_linkeddomain madeingb.org |
2016-03-25 |
delete index_pages_linkeddomain wras.co.uk |
2016-03-25 |
insert index_pages_linkeddomain justgiving.com |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-12-08 |
delete index_pages_linkeddomain cascade-water.co.uk |
2015-12-08 |
insert index_pages_linkeddomain madeingb.org |
2015-07-28 |
insert index_pages_linkeddomain cascade-water.co.uk |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-08 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-05 |
delete index_pages_linkeddomain bwca.org.uk |
2015-05-05 |
insert index_pages_linkeddomain wras.co.uk |
2015-03-25 |
delete about_pages_linkeddomain cubecart.com |
2015-03-25 |
delete contact_pages_linkeddomain cubecart.com |
2015-03-25 |
delete index_pages_linkeddomain cubecart.com |
2015-03-25 |
delete terms_pages_linkeddomain cubecart.com |
2015-03-25 |
insert index_pages_linkeddomain bwca.org.uk |
2014-11-30 |
delete index_pages_linkeddomain lacaexpo.co.uk |
2014-10-26 |
delete index_pages_linkeddomain interplasuk.com |
2014-10-26 |
insert index_pages_linkeddomain lacaexpo.co.uk |
2014-09-20 |
insert index_pages_linkeddomain interplasuk.com |
2014-07-07 |
update accounts_last_madeup_date 2012-09-29 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-13 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-13 |
update statutory_documents 01/06/14 FULL LIST |
2014-04-11 |
delete email al..@calomax.co.uk |
2013-12-24 |
insert email al..@calomax.co.uk |
2013-09-06 |
delete source_ip 176.32.230.16 |
2013-09-06 |
insert source_ip 217.199.187.57 |
2013-08-30 |
insert finance_emails ac..@calomax.co.uk |
2013-08-30 |
delete email ac..@calomax.co.uk |
2013-08-30 |
insert email ac..@calomax.co.uk |
2013-08-30 |
insert index_pages_linkeddomain hcaexpo.co.uk |
2013-07-18 |
delete index_pages_linkeddomain calomaxonline.co.uk |
2013-07-18 |
delete registration_number FM53521 |
2013-07-18 |
delete source_ip 85.92.82.2 |
2013-07-18 |
insert index_pages_linkeddomain cubecart.com |
2013-07-18 |
insert index_pages_linkeddomain twitter.com |
2013-07-18 |
insert source_ip 176.32.230.16 |
2013-07-18 |
update robots_txt_status www.calomax.co.uk: 404 => 200 |
2013-07-01 |
update accounts_last_madeup_date 2011-10-01 => 2012-09-29 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-21 |
delete sic_code 2852 - General mechanical engineering |
2013-06-21 |
delete sic_code 2953 - Manufacture for food, beverage & tobacco |
2013-06-21 |
insert sic_code 27900 - Manufacture of other electrical equipment |
2013-06-21 |
update accounts_last_madeup_date 2010-10-02 => 2011-10-01 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-05 |
update statutory_documents 29/09/12 TOTAL EXEMPTION SMALL |
2013-06-05 |
update statutory_documents 01/06/13 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY PEARSON / 15/06/2012 |
2012-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY PEARSON / 15/06/2012 |
2012-06-18 |
update statutory_documents 01/10/11 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 01/06/12 FULL LIST |
2011-06-17 |
update statutory_documents 02/10/10 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 01/06/11 FULL LIST |
2010-06-07 |
update statutory_documents 03/10/09 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COLES / 01/06/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWERS / 01/06/2010 |
2009-07-23 |
update statutory_documents 27/09/08 TOTAL EXEMPTION SMALL |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents DIRECTOR APPOINTED PAUL BOWERS |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS |
2008-07-01 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS |
2007-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-06-27 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/05 |
2006-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/04 |
2005-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/03 |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2003-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/02 |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-06-05 |
update statutory_documents £ IC 8500/5950
15/05/02
£ SR 2550@1=2550 |
2002-06-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-06-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/99 |
1999-12-30 |
update statutory_documents COMPANY NAME CHANGED
CALOMAX (ENGINEERS) LIMITED
CERTIFICATE ISSUED ON 04/01/00 |
1999-09-17 |
update statutory_documents £ IC 10000/8500
24/08/99
£ SR 1500@1=1500 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/98 |
1998-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS |
1998-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/97 |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS |
1997-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96 |
1996-10-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS |
1996-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS |
1995-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94 |
1995-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/93 |
1994-06-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS |
1993-07-14 |
update statutory_documents £ NC 1000/100000
16/06/93 |
1993-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED 16/06/93 |
1993-06-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-06-15 |
update statutory_documents RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS |
1993-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/92 |
1992-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-04 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1992-06-04 |
update statutory_documents RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS |
1991-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/09/91 |
1991-09-30 |
update statutory_documents COMPANY NAME CHANGED
GRADEFAITH LIMITED
CERTIFICATE ISSUED ON 01/10/91 |
1991-09-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1991-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/91 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1991-08-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-06 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-06 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-19 |
update statutory_documents ADOPT MEM AND ARTS 06/06/91 |
1991-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |