CALLINGTON'S CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Group of companies' accounts made up to 2024-05-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
23/12/2423 December 2024 | Registration of charge 076491870003, created on 2024-12-20 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
23/07/2423 July 2024 | Registered office address changed from 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England to 5 Sheene Road Leicester LE4 1BF on 2024-07-23 |
17/06/2417 June 2024 | Registered office address changed from Unit 5 Sheene Road Gorse Hill Industrial Estate Leicester Leicestershire LE4 1BF to 1 Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-06-17 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Satisfaction of charge 076491870002 in full |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Group of companies' accounts made up to 2021-05-31 |
01/07/211 July 2021 | Group of companies' accounts made up to 2020-05-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
20/07/2020 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
08/06/208 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP OWEN CALLINGTON / 01/07/2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP OWEN CALLINGTON / 01/07/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
26/11/1826 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP OWEN CALLINGTON / 03/07/2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/11/171 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP OWEN CALLINGTON |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/11/159 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
17/07/1517 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP OWEN CALLINGTON / 02/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 5 5 SHEENE ROAD LEICESTER LE4 1BF ENGLAND |
08/11/138 November 2013 | Registered office address changed from , 5 5 Sheene Road, Leicester, LE4 1BF, England on 2013-11-08 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 61 JEWSBURY WAY THORPE ASTLEY LEICESTER LEICESTERSHIRE LE3 3RR UNITED KINGDOM |
02/10/132 October 2013 | Registered office address changed from , 61 Jewsbury Way, Thorpe Astley, Leicester, Leicestershire, LE3 3RR, United Kingdom on 2013-10-02 |
19/06/1319 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/11/1220 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
13/11/1213 November 2012 | 31/05/12 TOTAL EXEMPTION FULL |
10/07/1210 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Registered office address changed from , Cotterill Farm House, Stretton Lane, Houghton on the Hill, Leicestershire, LE7 9GN, United Kingdom on 2012-05-15 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM COTTERILL FARM HOUSE STRETTON LANE HOUGHTON ON THE HILL LEICESTERSHIRE LE7 9GN UNITED KINGDOM |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALLINGTON'S CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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