Founded in 1975, Caldwell Filtration Ltd are based in Appleton Warrington, Cheshire, it's status is listed as "Active". The business is registered for VAT in the UK. We do not know the number of employees at this company. This company has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHALL, Janet Nichola | 24 September 2013 | - | 1 |
BELKIRI, Sid | 01 July 2007 | 01 December 2007 | 1 |
CALDWELL, Peter Harvey | 24 September 2013 | 31 August 2018 | 1 |
FALOONA, Sean Ian | 16 July 2007 | 24 September 2013 | 1 |
LIVINGS, Louise Amanda | N/A | 30 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 03 January 2019 | |
PSC01 - N/A | 03 January 2019 | |
PSC07 - N/A | 03 January 2019 | |
MR04 - N/A | 27 November 2018 | |
MR04 - N/A | 27 November 2018 | |
AA - Annual Accounts | 24 October 2018 | |
MR01 - N/A | 14 September 2018 | |
AP01 - Appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
MR05 - N/A | 10 August 2018 | |
MR05 - N/A | 10 August 2018 | |
CS01 - N/A | 15 January 2018 | |
CH01 - Change of particulars for director | 15 January 2018 | |
PSC04 - N/A | 15 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AR01 - Annual Return | 06 January 2014 | |
SH19 - Statement of capital | 10 December 2013 | |
RESOLUTIONS - N/A | 03 December 2013 | |
RESOLUTIONS - N/A | 03 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 December 2013 | |
CC04 - Statement of companies objects | 03 December 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 December 2013 | |
CAP-SS - N/A | 03 December 2013 | |
AA - Annual Accounts | 08 November 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
TM02 - Termination of appointment of secretary | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 26 August 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 16 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
363a - Annual Return | 05 February 2009 | |
353 - Register of members | 05 February 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 26 February 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363s - Annual Return | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 11 May 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 05 February 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 15 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
395 - Particulars of a mortgage or charge | 15 July 2003 | |
MISC - Miscellaneous document | 06 February 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 26 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 2002 | |
RESOLUTIONS - N/A | 14 July 2002 | |
RESOLUTIONS - N/A | 14 July 2002 | |
RESOLUTIONS - N/A | 14 July 2002 | |
RESOLUTIONS - N/A | 14 July 2002 | |
MEM/ARTS - N/A | 14 July 2002 | |
123 - Notice of increase in nominal capital | 14 July 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 15 February 2001 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 14 February 2000 | |
363s - Annual Return | 21 December 1999 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 21 December 1998 | |
AAMD - Amended Accounts | 27 April 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 29 December 1997 | |
AA - Annual Accounts | 13 June 1997 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 25 March 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 05 July 1995 | |
363s - Annual Return | 12 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 July 1994 | |
363s - Annual Return | 23 December 1993 | |
AA - Annual Accounts | 27 June 1993 | |
363s - Annual Return | 23 February 1993 | |
363b - Annual Return | 10 June 1992 | |
288 - N/A | 05 February 1992 | |
288 - N/A | 05 February 1992 | |
AA - Annual Accounts | 03 February 1992 | |
AA - Annual Accounts | 25 April 1991 | |
363a - Annual Return | 25 April 1991 | |
AA - Annual Accounts | 20 November 1990 | |
363a - Annual Return | 20 November 1990 | |
363 - Annual Return | 30 April 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 25 August 1989 | |
363 - Annual Return | 25 October 1988 | |
AA - Annual Accounts | 28 September 1988 | |
AA - Annual Accounts | 09 October 1987 | |
363 - Annual Return | 09 October 1987 | |
AA - Annual Accounts | 03 March 1987 | |
363 - Annual Return | 03 March 1987 | |
AA - Annual Accounts | 14 June 1986 | |
363 - Annual Return | 14 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2018 | Outstanding |
N/A |
Legal charge | 25 August 2011 | Outstanding |
N/A |
Legal mortgage | 28 January 2005 | Fully Satisfied |
N/A |
Debenture | 07 July 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 08 November 1984 | Fully Satisfied |
N/A |
Charge | 01 June 1982 | Fully Satisfied |
N/A |