CALDER VALLEY AGRICULTURAL SERVICES LIMITED - SKIPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-10-24 View Report
Persons with significant control. Psc name: Mr Barry Howard Connor. Change date: 2016-11-17. 2023-10-19 View Report
Accounts. Accounts type dormant. 2023-02-06 View Report
Confirmation statement. Statement with updates. 2022-10-20 View Report
Accounts. Accounts type dormant. 2021-11-30 View Report
Confirmation statement. Statement with updates. 2021-11-02 View Report
Accounts. Accounts type dormant. 2021-01-29 View Report
Confirmation statement. Statement with updates. 2020-11-05 View Report
Accounts. Accounts type dormant. 2019-12-27 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Accounts. Accounts type dormant. 2018-11-14 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Persons with significant control. Psc name: Mr Barry Howard Connor. Change date: 2016-11-17. 2017-11-02 View Report
Accounts. Accounts type dormant. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type dormant. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Address. New address: Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE. Old address: Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE. Change date: 2015-10-26. 2015-10-26 View Report
Accounts. Accounts type dormant. 2014-12-15 View Report
Officers. Officer name: Allan Ebbrell. Termination date: 2014-11-06. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type dormant. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Address. Old address: 34-36 Otley Street Skipton North Yorkshire BD23 1EW. Change date: 2013-04-04. 2013-04-04 View Report
Accounts. Accounts type dormant. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Accounts. Accounts type dormant. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Officers. Officer name: Linda Ebbrell. 2011-11-09 View Report
Officers. Officer name: Linda Ebbrell. 2011-06-16 View Report
Accounts. Accounts type dormant. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Accounts. Accounts type dormant. 2010-01-30 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Officers. Officer name: Mrs Linda Ann Ebbrell. Change date: 2009-10-25. 2009-12-14 View Report
Officers. Officer name: Allan Ebbrell. Change date: 2009-10-25. 2009-12-14 View Report
Accounts. Accounts type total exemption small. 2008-12-30 View Report
Annual return. Legacy. 2008-11-04 View Report
Accounts. Accounts type total exemption small. 2008-08-05 View Report
Annual return. Legacy. 2007-11-26 View Report
Accounts. Accounts type total exemption small. 2007-02-13 View Report
Annual return. Legacy. 2006-11-11 View Report
Accounts. Accounts type total exemption small. 2005-12-19 View Report
Annual return. Legacy. 2005-11-04 View Report
Accounts. Accounts type total exemption small. 2005-03-01 View Report
Annual return. Legacy. 2004-10-31 View Report
Accounts. Accounts type total exemption small. 2004-04-28 View Report