CALLAGHAN FINE PAINTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/133 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

15/06/1215 June 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED STELLA MARGARET CALLAGHAN

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

05/02/045 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

03/07/023 July 2002 S369(4) SHT NOTICE MEET 10/06/02

View Document

03/07/023 July 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/07/023 July 2002 £ NC 1000/300000 10/06/02

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 10/06/02

View Document

03/07/023 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED PATHOFFICE LIMITED CERTIFICATE ISSUED ON 19/04/02

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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