SHAW CALLAGHAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegister(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Cessation of James Espey as a person with significant control on 2025-05-07

View Document

22/05/2522 May 2025 Change of details for Mr Adam Peter Shaw as a person with significant control on 2025-05-09

View Document

22/05/2522 May 2025 Notification of Triggerhub Inc. as a person with significant control on 2025-05-09

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

01/03/241 March 2024 Resolutions

View Document

13/02/2413 February 2024 Second filing of Confirmation Statement dated 2024-07-05

View Document

09/02/249 February 2024 Particulars of variation of rights attached to shares

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

06/02/246 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Change of details for Mr James Epsey as a person with significant control on 2024-01-18

View Document

31/01/2431 January 2024 Cessation of Vaughan Edward Collins as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Notification of James Epsey as a person with significant control on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of Ian Joseph Wallace as a director on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of Lauren Elizabeth Callaghan as a director on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of Vaughan Edward Collins as a director on 2024-01-18

View Document

04/01/244 January 2024 Director's details changed for Mr Adam Peter Shaw on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Vaughan Edward Collins on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Ian Joseph Wallace on 2023-12-22

View Document

04/01/244 January 2024 Director's details changed for Mr Adam Peter Shaw on 2023-12-22

View Document

10/11/2310 November 2023 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

10/11/2310 November 2023 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/06/2325 June 2023 Registered office address changed from Suite 4, Navigation House 48 Mill Gate Newark NG24 4TS United Kingdom to The Stanley Building 7 Pancras Square London N1C 4AG on 2023-06-25

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Registered office address changed from The Foundation Centre Navigation House 48 Millgate Newark Nottinghamshire NG24 4TS United Kingdom to Suite 4, Navigation House 48 Mill Gate Newark NG24 4TS on 2021-07-16

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

13/10/1913 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIKI GODDARD

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1726 July 2017 MAXIMUM AMOUNT OF SHARES THAT CAN BE ALLOTTED IS INCREASED 17/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH CALLAGHAN / 17/07/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR VAUGHAN EDWARD COLLINS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR NIKI GODDARD

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR IAN JOSEPH WALLACE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN EDWARD COLLINS

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM PETER SHAW / 17/07/2017

View Document

18/07/1718 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 11 ST. QUENTIN MOUNT SHEFFIELD S17 4PQ

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LAUREN CALLAGHAN / 03/02/2016

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED DR LAUREN CALLAGHAN

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISSA SHAW

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ADAM PETER SHAW

View Document

18/12/1518 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN CALLAGHAN

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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