CALLAN RENEWABLES LTD

Company Documents

DateDescription
25/07/2525 July 2025 Registered office address changed from Callan House 49 Hill Street Milford Armagh BT60 3NZ to 51 Hill Street Milford Armagh BT60 3NZ on 2025-07-25

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

06/08/246 August 2024 Registration of charge NI6255510001, created on 2024-08-02

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/01/249 January 2024 Notification of Mairead Mackle as a person with significant control on 2023-09-22

View Document

09/01/249 January 2024 Notification of Gerald Mackle as a person with significant control on 2023-09-22

View Document

08/01/248 January 2024 Cessation of Colum Mackle as a person with significant control on 2023-09-22

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

03/10/233 October 2023 Current accounting period extended from 2023-10-31 to 2024-02-28

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-10-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MACKLE / 07/07/2014

View Document

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR GERALD MACKLE

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLUM MACKLE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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