About

Registered Number: 00312715
Date of Incorporation: 04/04/1936 (88 years ago)
Company Status: Active
Registered Address: Wardle, Nantwich, Cheshire, CW5 6BP

 

Caldo Fuel Oil Ltd was registered on 04 April 1936 and are based in Cheshire, it's status at Companies House is "Active". This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 11 November 2019
PSC07 - N/A 26 September 2019
PSC02 - N/A 26 September 2019
RESOLUTIONS - N/A 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 November 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 01 September 2016
RESOLUTIONS - N/A 16 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2016
SH19 - Statement of capital 16 June 2016
CAP-SS - N/A 16 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 19 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 12 September 2013
CH03 - Change of particulars for secretary 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 03 December 2008
CERTNM - Change of name certificate 04 October 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 03 December 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 22 November 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 26 November 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 04 December 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 26 November 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 27 November 2000
CERTNM - Change of name certificate 10 February 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 01 December 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 18 November 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 05 December 1995
288 - N/A 05 October 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 29 November 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 29 November 1993
CERTNM - Change of name certificate 15 April 1993
RESOLUTIONS - N/A 27 November 1992
AA - Annual Accounts 27 November 1992
363s - Annual Return 19 November 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 10 December 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 21 January 1991
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
288 - N/A 07 December 1989
288 - N/A 19 October 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 June 1989
AA - Annual Accounts 14 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1989
287 - Change in situation or address of Registered Office 09 January 1989
288 - N/A 09 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 25 June 1986
NEWINC - New incorporation documents 04 April 1936

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.