G CALLAGHAN & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Howard Callaghan on 2025-03-24

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Change of details for Mr Howard Callaghan as a person with significant control on 2021-09-01

View Document

08/05/248 May 2024 Notification of Linda Callaghan as a person with significant control on 2021-09-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

07/03/247 March 2024 Change of details for Mr Howard Callaghan as a person with significant control on 2024-03-06

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2021-06-20

View Document

10/03/2310 March 2023 Cessation of William Gordon Callaghan as a person with significant control on 2023-02-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

17/11/2217 November 2022 Termination of appointment of Gordon Callaghan as a director on 2021-09-01

View Document

17/11/2217 November 2022 Termination of appointment of Gordon Callaghan as a secretary on 2021-09-01

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

16/08/2216 August 2022 Registered office address changed from , 44a Liverpool Road, Lydiate, Merseyside, L31 2LZ to Trident House 105 Derby Road Liverpool L20 8LZ on 2022-08-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 PREVEXT FROM 30/03/2016 TO 31/03/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

27/10/1527 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1131 December 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

27/09/1127 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDAN CALLAGHAN / 01/01/2010

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1022 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED W CALLAGHAN & SON LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

17/01/1017 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 3

View Document

10/09/0910 September 2009 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