COLIN'S OF CALLINGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Registered office address changed from Eureka House Higher Downgate Callington PL17 8HL England to 52 52 Fore Street Callington Cornwall PL17 7AJ on 2024-05-02

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM EUREKA HOUSE HIGHER DOWNGATE CALLINGTON CORNWALL PL17 8HL ENGLAND

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SAMANTHA GREENAWAY / 31/10/2014

View Document

30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE VICTORIA HEWETT / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SUSAN GREENAWAY / 01/10/2014

View Document

05/10/145 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 102

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MRS PAMELA SUSAN GREENAWAY

View Document

05/10/145 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 102

View Document

05/10/145 October 2014 DIRECTOR APPOINTED MRS KATIE VICTORIA HEWETT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 100

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

04/05/114 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/03/105 March 2010 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