SHAW CALLAGHAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/05/2522 May 2025 | Cessation of James Espey as a person with significant control on 2025-05-07 |
22/05/2522 May 2025 | Change of details for Mr Adam Peter Shaw as a person with significant control on 2025-05-09 |
22/05/2522 May 2025 | Notification of Triggerhub Inc. as a person with significant control on 2025-05-09 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Memorandum and Articles of Association |
01/03/241 March 2024 | Resolutions |
13/02/2413 February 2024 | Second filing of Confirmation Statement dated 2024-07-05 |
09/02/249 February 2024 | Particulars of variation of rights attached to shares |
07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with updates |
06/02/246 February 2024 | Change of share class name or designation |
05/02/245 February 2024 | Change of details for Mr James Epsey as a person with significant control on 2024-01-18 |
31/01/2431 January 2024 | Cessation of Vaughan Edward Collins as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Notification of James Epsey as a person with significant control on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of Ian Joseph Wallace as a director on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of Lauren Elizabeth Callaghan as a director on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of Vaughan Edward Collins as a director on 2024-01-18 |
04/01/244 January 2024 | Director's details changed for Mr Adam Peter Shaw on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mr Vaughan Edward Collins on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mr Ian Joseph Wallace on 2023-12-22 |
04/01/244 January 2024 | Director's details changed for Mr Adam Peter Shaw on 2023-12-22 |
10/11/2310 November 2023 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
10/11/2310 November 2023 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | DISS40 (DISS40(SOAD)) |
13/10/1913 October 2019 | 31/10/18 UNAUDITED ABRIDGED |
01/10/191 October 2019 | FIRST GAZETTE |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NIKI GODDARD |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/07/1726 July 2017 | MAXIMUM AMOUNT OF SHARES THAT CAN BE ALLOTTED IS INCREASED 17/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH CALLAGHAN / 17/07/2017 |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR VAUGHAN EDWARD COLLINS |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR NIKI GODDARD |
18/07/1718 July 2017 | DIRECTOR APPOINTED MR IAN JOSEPH WALLACE |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUGHAN EDWARD COLLINS |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM PETER SHAW / 17/07/2017 |
18/07/1718 July 2017 | 17/07/17 STATEMENT OF CAPITAL GBP 1000 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 11 ST. QUENTIN MOUNT SHEFFIELD S17 4PQ |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR LAUREN CALLAGHAN / 03/02/2016 |
19/01/1619 January 2016 | DIRECTOR APPOINTED DR LAUREN CALLAGHAN |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISSA SHAW |
19/01/1619 January 2016 | DIRECTOR APPOINTED MR ADAM PETER SHAW |
18/12/1518 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/12/1417 December 2014 | APPOINTMENT TERMINATED, DIRECTOR LAUREN CALLAGHAN |
16/10/1416 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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