CALLOG LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAppointment of Mrs Rachael Rowe as a director on 2025-09-08

View Document

01/09/251 September 2025 NewTermination of appointment of Pieter Maree Hurter as a director on 2025-08-29

View Document

23/07/2523 July 2025 Appointment of Mr Jonathan Roy Allen Clarke as a director on 2025-07-22

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

06/05/256 May 2025 Previous accounting period extended from 2024-12-31 to 2025-04-30

View Document

01/08/241 August 2024 Termination of appointment of Barrie Reginald John Whipp as a director on 2024-07-30

View Document

01/08/241 August 2024 Appointment of Mr Pieter Maree Hurter as a director on 2024-07-30

View Document

01/08/241 August 2024 Termination of appointment of Shaun Robert Mullen as a secretary on 2024-07-30

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Shaun Robert Mullen as a secretary on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Stephen Keith Goodwin as a secretary on 2023-06-20

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

24/02/2224 February 2022 Registered office address changed from Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 2022-02-24

View Document

28/07/2128 July 2021 Change of details for Moneymotive Ltd as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM HEATHERVALE HOUSE VALE AVENUE TUNBRIDGE WELLS KENT TN1 1DJ

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE REGINALD JOHN WHIPP / 28/09/2011

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KEITH GOODWIN / 28/09/2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM TAVERN CELLARS 39-41 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TE

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM TAVERN CELLARS LOWER GROUND FLOOR 39-41 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: NASH HOUSE 28 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/08/0128 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/06/968 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 10/05/93; CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 AUDITOR'S RESIGNATION

View Document

11/06/9211 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 ADOPT MEM AND ARTS 03/12/91

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: FARRS HOUSE COWGROVE WIMBORNE DORSET BH21 4EL

View Document

23/03/9223 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 S-DIV 28/10/91

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 Full accounts made up to 1989-12-31

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/02/906 February 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: 6 POOLE ROAD WIMBORNE DORSET BH21 1QE

View Document

05/02/895 February 1989 AUDITOR'S RESIGNATION

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 AUDITOR'S RESIGNATION

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 10 WILLIS WAY FLEETS IND EST POOLE DORSET BH15 3SS

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

07/01/867 January 1986 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information