CALDER TREE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-20 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART CALDER / 10/05/2022
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-20 update website_status DomainNotFound => OK
2021-08-20 update website_status OK => DomainNotFound
2021-06-07 delete address THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND
2021-06-07 insert address 6 CHURCHILL ROAD SHENSTONE LICHFIELD ENGLAND WS14 0LP
2021-06-07 update registered_address
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-23 update website_status DomainNotFound => OK
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-30 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-12 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-19 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-03 update statutory_documents 15/05/16 FULL LIST
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-15 update statutory_documents 15/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-07-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-06-17 update statutory_documents 15/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-07-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 0201 - Forestry & logging
2013-06-21 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-21 update returns_last_madeup_date 2011-05-15 => 2012-05-15
2013-06-21 update returns_next_due_date 2012-06-12 => 2013-06-12
2013-06-07 update statutory_documents 15/05/13 FULL LIST
2012-11-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 15/05/12 FULL LIST
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART CALDER / 01/01/2012
2011-12-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 15/05/11 FULL LIST
2011-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-20 update statutory_documents 15/05/10 FULL LIST
2010-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE MICHAEL NOBLE / 26/04/2010
2009-05-29 update statutory_documents DIRECTOR APPOINTED STUART CALDER
2009-05-29 update statutory_documents SECRETARY APPOINTED KENNETH LEE MICHAEL NOBLE
2009-05-29 update statutory_documents COMPANY NAME CHANGED STUART CALDER LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-05-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-05-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION