CALLOW MARSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-19 with no updates |
17/06/2517 June 2025 New | Director's details changed for Mr Nicholas Robert Jenkins on 2025-06-17 |
10/06/2510 June 2025 New | Change of details for Jenkins Group Holdings Limited as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 New | Director's details changed for Robert Wilfrid Jenkins on 2025-06-10 |
15/01/2515 January 2025 | Part of the property or undertaking has been released and no longer forms part of charge 1 |
27/12/2427 December 2024 | Registered office address changed from Five Acres Garage Lower Lane Five Acres Coleford Gloucestershire England to Five Acres Garage Lower Lane Five Acres Coleford GL16 7QN on 2024-12-27 |
25/06/2425 June 2024 | Director's details changed for Mr Nicholas Robert Jenkins on 2024-06-25 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Accounts for a small company made up to 2020-12-31 |
02/08/212 August 2021 | Director's details changed for Mr Nicholas Robert Jenkins on 2021-08-02 |
02/08/212 August 2021 | Secretary's details changed for Mr Nicholas Robert Jenkins on 2021-08-02 |
30/07/2130 July 2021 | Registered office address changed from Callow Marsh Ross Road the Callow Hereford Herefordshire HR2 8BT to Five Acres Garage Lower Lane Five Acres Coleford Gloucestershire on 2021-07-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENKINS GROUP HOLDINGS LIMITED |
26/07/1726 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
28/06/1628 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
22/06/1622 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
21/07/1521 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
18/06/1518 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/10/142 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
27/08/1327 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
02/07/132 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
13/08/1213 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
03/07/123 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
16/08/1116 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
30/06/1130 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT JENKINS / 19/06/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILFRID JENKINS / 19/06/2010 |
25/05/1025 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/05/1013 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
08/07/098 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
29/07/0829 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
22/07/0822 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0720 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
28/06/0728 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: CANTILUPE ROAD ROSS ON WYE HEREFORD HR9 7AN |
06/07/066 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | LOCATION OF REGISTER OF MEMBERS |
05/07/065 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/07/0515 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
05/07/035 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
23/07/0223 July 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
26/09/0126 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
06/08/016 August 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
06/07/006 July 2000 | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
26/07/9926 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/06/9922 June 1999 | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
18/12/9818 December 1998 | RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS |
21/05/9821 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/9723 December 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/9723 December 1997 | SECRETARY RESIGNED |
23/12/9723 December 1997 | DIRECTOR RESIGNED |
23/12/9723 December 1997 | NEW DIRECTOR APPOINTED |
23/12/9723 December 1997 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER |
16/12/9716 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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