CALDMORE TIMBER 09 LIMITED

Register to unlock more data on OkredoRegister

CALDMORE TIMBER 09 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06918107

Incorporation date

28/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2 Arundel Street, Walsall WS1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon12/05/2023
Statement of capital following an allotment of shares on 2022-06-01
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon01/07/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon09/02/2021
Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to 2 Arundel Street Walsall WS1 4BY on 2021-02-09
dot icon09/09/2020
Appointment of Mr Samuel Collins as a director on 2020-08-31
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/02/2019
Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX England to C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA on 2019-02-20
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon29/09/2015
Registered office address changed from 2 Arundel Street Walsall WS1 4BY to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 2015-09-29
dot icon23/09/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/09/2015
Compulsory strike-off action has been discontinued
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon07/05/2014
Registered office address changed from 36 Arundel Street Walsall WS1 4BY United Kingdom on 2014-05-07
dot icon26/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon11/04/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mrs Julie Elizabeth Collins on 2010-04-01
dot icon11/06/2009
Ad 29/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon04/06/2009
Registered office changed on 04/06/2009 from the squires 5 walsall street wednesbury west midlands WS10 9BZ
dot icon04/06/2009
Appointment terminated secretary wright & co partnership LIMITED
dot icon04/06/2009
Director appointed mrs julie elizabeth collins
dot icon04/06/2009
Director appointed mr kevin collins
dot icon04/06/2009
Appointment terminated director geoffrey whiting
dot icon28/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
93.64K
-
0.00
-
-
2022
4
104.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDMORE TIMBER 09 LIMITED

CALDMORE TIMBER 09 LIMITED is an(a) Active company incorporated on 28/05/2009 with the registered office located at 2 Arundel Street, Walsall WS1 4BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDMORE TIMBER 09 LIMITED?

toggle

CALDMORE TIMBER 09 LIMITED is currently Active. It was registered on 28/05/2009 .

Where is CALDMORE TIMBER 09 LIMITED located?

toggle

CALDMORE TIMBER 09 LIMITED is registered at 2 Arundel Street, Walsall WS1 4BY.

What does CALDMORE TIMBER 09 LIMITED do?

toggle

CALDMORE TIMBER 09 LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for CALDMORE TIMBER 09 LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.