Established in 2002, Calderprint Ltd has its registered office in Manchester, it's status is listed as "Administration". There are currently 51-100 employees at the organisation. Woodhall, Christian William is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODHALL, Christian William | 23 August 2013 | 13 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 03 January 2020 | |
AD01 - Change of registered office address | 27 December 2019 | |
AM03 - N/A | 30 October 2019 | |
AM06 - N/A | 14 August 2019 | |
AD01 - Change of registered office address | 17 June 2019 | |
AM01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 04 February 2019 | |
AUD - Auditor's letter of resignation | 05 September 2018 | |
MR01 - N/A | 11 May 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 23 February 2017 | |
AD01 - Change of registered office address | 23 May 2016 | |
AR01 - Annual Return | 25 April 2016 | |
MR01 - N/A | 01 February 2016 | |
MR01 - N/A | 22 January 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 13 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
TM01 - Termination of appointment of director | 13 May 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AP01 - Appointment of director | 22 October 2013 | |
AR01 - Annual Return | 07 May 2013 | |
TM01 - Termination of appointment of director | 09 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH03 - Change of particulars for secretary | 28 October 2011 | |
CH01 - Change of particulars for director | 28 October 2011 | |
AR01 - Annual Return | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AA01 - Change of accounting reference date | 25 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
363a - Annual Return | 20 September 2009 | |
363a - Annual Return | 09 June 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 22 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2009 | |
363a - Annual Return | 26 February 2009 | |
DISS16(SOAS) - N/A | 20 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 October 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 27 February 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2004 | |
RESOLUTIONS - N/A | 24 October 2003 | |
RESOLUTIONS - N/A | 24 October 2003 | |
RESOLUTIONS - N/A | 24 October 2003 | |
123 - Notice of increase in nominal capital | 24 October 2003 | |
225 - Change of Accounting Reference Date | 21 July 2003 | |
363s - Annual Return | 01 June 2003 | |
395 - Particulars of a mortgage or charge | 07 May 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
395 - Particulars of a mortgage or charge | 13 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2002 | |
NEWINC - New incorporation documents | 24 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2018 | Outstanding |
N/A |
A registered charge | 29 January 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
Legal charge | 28 February 2011 | Outstanding |
N/A |
Legal charge | 01 May 2003 | Fully Satisfied |
N/A |
Debenture | 05 September 2002 | Outstanding |
N/A |
Fixed and floating charge | 31 August 2002 | Outstanding |
N/A |