CALLAGHAN DEMOLITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Notification of Michael Andrew Callaghan as a person with significant control on 2024-09-30

View Document

29/10/2429 October 2024 Cessation of Janice Dianne Callaghan as a person with significant control on 2024-09-30

View Document

29/10/2429 October 2024 Cessation of Michael Matthew Callaghan as a person with significant control on 2024-09-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

06/08/246 August 2024 Change of details for Michael Matthew Callaghan as a person with significant control on 2024-07-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Registered office address changed from The Estate Office Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to Allen House 1 Westmead Road Sutton SM1 4LA on 2023-01-19

View Document

20/12/2220 December 2022 Registered office address changed from 308 High Street Croydon Surrey CR0 1NG England to The Estate Office Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2022-12-20

View Document

06/12/226 December 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/08/1721 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1714 August 2017 06/07/17 STATEMENT OF CAPITAL GBP 174

View Document

14/08/1714 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALLAGHAN

View Document

09/05/179 May 2017 PREVEXT FROM 31/08/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

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

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CALLAGHAN / 17/04/2014

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/11/102 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CALLAGHAN / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MATTHEW CALLAGHAN / 15/10/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE DIANNE CALLAGHAN / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CALLAGHAN / 15/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE DIANNE CALLAGHAN / 15/10/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 £ NC 100/200 11/07/07

View Document

26/07/0726 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 RE DES 11/07/07

View Document

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

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: THE ESTATE OFFICE WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6EN

View Document

20/01/0720 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/10/9125 October 1991 S386 DISP APP AUDS 09/10/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/01/9117 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/05/89

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: "WOODSIDE" FURZE HILL KINGSWOOD TADWORTH SURREY KT20 6EP

View Document

07/12/887 December 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

04/05/884 May 1988 EXEMPTION FROM APPOINTING AUDITORS 141284

View Document

04/05/884 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/85

View Document

04/05/884 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/84

View Document

04/05/884 May 1988 ALTER MEM AND ARTS 141284

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 25/12/86; NO CHANGE OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 17/10/85; FULL LIST OF MEMBERS

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