CALLOW ESSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Gerad Barclay on 2025-07-01

View Document

14/07/2514 July 2025 NewChange of details for Mr Gerad Barclay as a person with significant control on 2025-07-01

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Director's details changed for Mrs Claire Elizabeth Barclay on 2024-11-30

View Document

19/12/2419 December 2024 Change of details for Mr Gerad Barclay as a person with significant control on 2024-11-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Director's details changed for Mrs Claire Elizabeth Barclay on 2022-02-21

View Document

01/03/221 March 2022 Registered office address changed from Unit 1 Unit 1, Britannia Industrial Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA England to Unit 1 Britannia Industrial Estate, Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Unit 1 Peartree Business Centre Enterprise Way Peterborough PE3 8YQ England to Unit 1 Unit 1, Britannia Industrial Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2022-03-01

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR FITZALBERT BARCLAY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH BARCLAY

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM MANOR HOUSE 10 ST MARGARETS GREEN IPSWICH IP4 2BN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FITZALBERT BARCLAY / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FITZALBERT BARCLAY / 12/04/2017

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE GARDNER

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/06/121 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/06/109 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR FITZALBERT BARCLAY

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED VALERIE DELORES GARDNER

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE GARDNER

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY CLAUDETTE CROOKS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM APPLETON LODGE 12 DE MAULEY ROAD CANFORD CLIFFS POOLE DORSET BH13 7HE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED VALERIE GARDNER

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTEEN WILSON

View Document

19/03/0919 March 2009 SECRETARY APPOINTED CLAUDETTE CROOKS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SARACEN'S HOUSE BUSINESS CENTRE ST. MARGARETS GREEN IPSWICH IP4 2BN

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR FITZALBERT BARCLAY

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 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