CALTON SYSTEMS LIMITED

119 Rochdale Road 119 Rochdale Road, Rochdale, OL16 4DU, England
StatusACTIVE
Company No.07226879
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CALTON SYSTEMS LIMITED is an active private limited company with number 07226879. It was incorporated 14 years, 2 months, 17 days ago, on 19 April 2010. The company address is 119 Rochdale Road 119 Rochdale Road, Rochdale, OL16 4DU, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL England

New address: 119 Rochdale Road Milnrow Rochdale OL16 4DU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Edward Robert Thompson

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Mrs Julie Margaret Thompson

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-10

Psc name: Mrs Julie Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-20

Old address: The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT England

New address: 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-15

Old address: 21 Hare Hill Road Littleborough OL15 9AD England

New address: The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Ms Julie Margaret Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Park House 200 Drake Street Rochdale Lancashire OL16 1PJ England

New address: 21 Hare Hill Road Littleborough OL15 9AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Julie Margaret Thompson

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-13

Psc name: Mrs Julie Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

Old address: Mulholland Spence 69 Milnrow Road Shaw Gtr Manchester OL2 8AL

New address: Park House 200 Drake Street Rochdale Lancashire OL16 1PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-06

Old address: 142 Chorley New Road Bolton Lancashire BL1 4NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Chadwick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Robert Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2011

Action Date: 20 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-20

Capital : 51 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Margaret Thompson

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2010

Action Date: 26 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-26

Capital : 51 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2010

Action Date: 26 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-26

Capital : 50 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Online Corporate Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Online Nominees Limited

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUM & BOXX LTD

20 DARCY CLOSE,CHESHUNT,EN8 8UQ

Number:11659180
Status:ACTIVE
Category:Private Limited Company

FOAM STUDIO LIMITED

48 CHANDLER COURT,THORNTON HEATH,CR7 7EQ

Number:06902180
Status:ACTIVE
Category:Private Limited Company

LOVE FURNITURE BRADFORD LTD

26 CHEAPSIDE,HALIFAX,HX1 1TQ

Number:10421809
Status:ACTIVE
Category:Private Limited Company

OVANBO LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11123316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURSS SERVICES LIMITED

WHITE HART HOUSE WENTWORTHS & ASSOCIATES LTD,ASCOT,SL5 0PY

Number:04249639
Status:ACTIVE
Category:Private Limited Company

TALENT INSPIRATIONS LTD

44 COLLEGE GARDENS,LONDON,SW17 7UG

Number:08435468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source