D S CALLARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Jeremy Bucknell on 2025-07-18

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

16/07/2516 July 2025 NewChange of details for Midmarch Limited as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewRegistered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England to 1st Floor, Link House, 25 West Street Poole Dorset BH15 1LD on 2025-06-06

View Document

05/01/255 January 2025 Termination of appointment of Daniel Hobson as a director on 2024-10-04

View Document

28/12/2428 December 2024 Accounts for a small company made up to 2023-09-30

View Document

11/12/2411 December 2024 Appointment of Mr William John Etchell as a director on 2024-11-04

View Document

19/07/2419 July 2024 Change of details for Midmarch Limited as a person with significant control on 2022-11-17

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Sam Bursey as a director on 2023-02-03

View Document

06/06/246 June 2024 Termination of appointment of Debbie Seeley as a director on 2023-06-02

View Document

09/05/249 May 2024 Termination of appointment of Michelle Htun-Kay as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Daniel Bolger as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Gregory John Nielson as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Sean Matthews as a director on 2024-05-03

View Document

20/02/2420 February 2024 Registration of charge 028250850004, created on 2024-02-12

View Document

08/02/248 February 2024 Appointment of Mr Darryl Sackett as a director on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

09/02/239 February 2023 Registration of charge 028250850003, created on 2023-01-31

View Document

13/01/2313 January 2023 Satisfaction of charge 028250850002 in full

View Document

09/01/239 January 2023 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

18/11/2218 November 2022 Appointment of Debbie Seeley as a director on 2022-11-02

View Document

17/11/2217 November 2022 Termination of appointment of Raymond John Kemp as a director on 2022-11-02

View Document

17/11/2217 November 2022 Appointment of Mr Jeremy Paul Bucknell as a director on 2022-11-02

View Document

17/11/2217 November 2022 Termination of appointment of Adrian Francis Handley as a director on 2022-11-02

View Document

17/11/2217 November 2022 Termination of appointment of Raymond John Kemp as a secretary on 2022-11-02

View Document

17/11/2217 November 2022 Registered office address changed from 2 -3 Station Yard Ashburton Devon TQ13 7EF to 2 Nuffield Road Nuffield Road Nuffield Industrial Estate Poole BH17 0RB on 2022-11-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028250850002

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

08/03/198 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK STRINGER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS HANDLEY / 19/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR MARK ANDREW STRINGER

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 DISS40 (DISS40(SOAD))

View Document

15/10/1215 October 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMP

View Document

06/07/116 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JONATHAN PAUL CAMP

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM WEST BARN CLYST ST. MARY EXETER DEVON EX5 1AP

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STONE

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED CALLARDS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/11/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

05/07/045 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/045 July 2004 REREG PLC-PRI 29/06/04

View Document

05/07/045 July 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/07/045 July 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/06/048 June 2004 RE: DIRS 27/05/04

View Document

08/06/048 June 2004 AUDITOR'S RESIGNATION

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: HOMELANDS BUSINESS CENTRE BURRINGTON UMBERLEIGH DEVON EX37 9JJ

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 COMPANY NAME CHANGED CALLARDS TECHNOLOGY PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 13/02/01

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 ALTER ARTICLES 23/01/01

View Document

30/01/0130 January 2001 VARYING SHARE RIGHTS AND NAMES 23/01/01

View Document

30/01/0130 January 2001 S-DIV 23/01/01

View Document

29/01/0129 January 2001 REREGISTRATION PRI-PLC 23/01/01

View Document

29/01/0129 January 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0129 January 2001 AUDITORS' REPORT

View Document

29/01/0129 January 2001 AUDITORS' STATEMENT

View Document

29/01/0129 January 2001 BALANCE SHEET

View Document

29/01/0129 January 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0129 January 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0129 January 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: THE BARN CALLARDS FARM BURRINGTON UMBERLEIGH DEVON EX37 9LL

View Document

22/12/0022 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/0022 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 NC INC ALREADY ADJUSTED 21/06/00

View Document

05/07/005 July 2000 COMPANY NAME CHANGED DYNAMIC COMPUTER CORPORATION LIM ITED CERTIFICATE ISSUED ON 06/07/00

View Document

05/07/005 July 2000 £ NC 1000/10000000 21/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 S252 DISP LAYING ACC 29/12/97

View Document

20/01/9820 January 1998 S386 DISP APP AUDS 29/12/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: ESSEX HOUSE FERNHILL HEATH WORCESTER WR3 7UR

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE 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

12/08/9412 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 19 OLD BIDEFORD ROAD STICKLEPATH BARNSTAPLE DEVON EX31 2DE

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9413 February 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 372 OLD STREET LONDON. EC1V 9LT.

View Document

08/06/938 June 1993 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