CALLAGHAN & SCOTT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
19/01/2419 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HADEN ROY JAMES SCOTT / 19/05/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH BA1 2NT |
10/06/1410 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/06/1311 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/05/1224 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/05/1120 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HADEN ROY JAMES SCOTT / 01/10/2009 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN CALLAGHAN / 01/10/2009 |
29/04/1029 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/11/0911 November 2009 | PREVEXT FROM 30/04/2009 TO 30/06/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | DIRECTOR APPOINTED RUSSELL JOHN CALLAGHAN |
28/05/0828 May 2008 | DIRECTOR APPOINTED HADEN ROY JAMES SCOTT |
28/05/0828 May 2008 | SECRETARY APPOINTED DEBORAH MARY CALLAGHAN |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 29 GAY STREET BATH BA1 2NT |
23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
25/04/0825 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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