CALLAGHAN BRICKWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
28/04/2528 April 2025 | Director's details changed for Mr Peter Anthony Callaghan on 2025-04-28 |
28/04/2528 April 2025 | Director's details changed for Miss Amy Mcdermott on 2025-04-28 |
28/04/2528 April 2025 | Change of details for Mr Peter Anthony Callaghan as a person with significant control on 2025-04-28 |
19/04/2519 April 2025 | Satisfaction of charge 080718450001 in full |
24/03/2524 March 2025 | Registration of charge 080718450002, created on 2025-03-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Termination of appointment of Michael Crouch as a director on 2023-07-14 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
17/03/2317 March 2023 | Registration of charge 080718450001, created on 2023-03-17 |
10/02/2310 February 2023 | Registered office address changed from Unit 75 Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to Unit a3 Pembroke Business Centre College Road Hextable Swanley BR8 7LT on 2023-02-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/03/2231 March 2022 | Registered office address changed from Unit 56 Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to Unit 75 Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2022-03-31 |
31/03/2231 March 2022 | Termination of appointment of Amy Mcdermott as a director on 2022-03-31 |
31/03/2231 March 2022 | Director's details changed for Miss Amy Callaghan on 2022-03-31 |
31/03/2231 March 2022 | Appointment of Miss Amy Mcdermott as a director on 2022-03-31 |
01/11/211 November 2021 | Amended total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Director's details changed for Mrs Amy Callaghan on 2016-06-01 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
09/11/169 November 2016 | DIRECTOR APPOINTED MRS AMY CALLAGHAN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 25 GALLEYHILL ROAD NORTHFLEET KENT DA11 9BH |
20/05/1620 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/09/146 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
28/07/1428 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/02/146 February 2014 | PREVEXT FROM 31/05/2013 TO 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/09/1324 September 2013 | CHANGE CORPORATE AS DIRECTOR |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 2 CHARLES COURT AVENUE ROAD ERITH DA8 3BY ENGLAND |
21/05/1321 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
04/10/124 October 2012 | DIRECTOR APPOINTED MR PETER ANTHONY CALLAGHAN |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN |
15/06/1215 June 2012 | DIRECTOR APPOINTED MR MICHAEL CROUCH |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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