CALLAGHAN INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

15/03/2415 March 2024 Appointment of Mr William Ralph O'callaghan as a director on 2024-03-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 50 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BX ENGLAND

View Document

12/08/1412 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 77 RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 3AW

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS O'CALLAGHAN / 29/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ESTELLE O'CALLAGHAN / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ESTELLE O'CALLAGHAN / 29/01/2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ESTELLE O'CALLAGHAN / 04/08/2010

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 237 PERCY ROAD WHITTON TWICKENHAM MIDDLESEX TW2 6JL

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 30, PAULINE CRESCENT, TWICKENHAM, MIDDLESEX, TW2 6JD.

View Document

20/08/9820 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/07/9327 July 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 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