CALLABYS STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Particulars of variation of rights attached to shares |
31/03/2531 March 2025 | Change of share class name or designation |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Memorandum and Articles of Association |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 26/03/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CURREXT FROM 26/03/2021 TO 31/03/2021 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON CALLABY / 19/10/2020 |
19/10/2019 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON CALLABY / 19/10/2020 |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CALLABY / 19/10/2020 |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARY CALLABY / 19/10/2020 |
12/06/2012 June 2020 | 31/03/19 UNAUDITED ABRIDGED |
26/03/2026 March 2020 | Annual accounts for year ending 26 Mar 2020 |
13/03/2013 March 2020 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
19/12/1919 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON CALLABY / 08/10/2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA MARY CALLABY / 08/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055873110004 |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055873110005 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 2 GIBSON WAY ALFORD LINCOLNSHIRE LN13 9BD |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/10/1823 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055873110003 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
24/08/1824 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARY CALLABY |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
16/10/1516 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
14/07/1514 July 2015 | DISS40 (DISS40(SOAD)) |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1530 June 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/06/1523 June 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | PREVSHO FROM 30/04/2014 TO 30/03/2014 |
22/12/1422 December 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
10/11/1410 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1422 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055873110002 |
11/10/1311 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CALLABY / 10/10/2010 |
13/10/1013 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON CALLABY / 10/10/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY CALLABY / 10/10/2010 |
21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/104 May 2010 | FIRST GAZETTE |
19/12/0919 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
10/12/0610 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0617 February 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
21/11/0521 November 2005 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | SECRETARY RESIGNED |
31/10/0531 October 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/0524 October 2005 | COMPANY NAME CHANGED CALLABY STORE LIMITED CERTIFICATE ISSUED ON 24/10/05 |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company