CALLUM ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-10-31 |
17/04/2517 April 2025 | Notification of Danielle Louise Arkwright as a person with significant control on 2016-04-06 |
17/04/2517 April 2025 | Change of details for Mr Jonathan Patrick Arkwright as a person with significant control on 2016-10-25 |
17/04/2517 April 2025 | Director's details changed for Mr Jonathan Patrick Arkwright on 2017-12-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-10-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
24/05/1924 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 36 VERNON STREET BIRDWELL BARNSLEY SOUTH YORKSHIRE S70 5TH |
08/10/188 October 2018 | Registered office address changed from , 36 Vernon Street, Birdwell, Barnsley, South Yorkshire, S70 5th to 147 Worsbrough Road Birdwell Barnsley S70 5RG on 2018-10-08 |
20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK ARKWRIGHT / 12/07/2014 |
11/11/1411 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / DANIELLE ARKWRIGHT / 12/07/2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 121 BURTON BANK ROAD MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2AD ENGLAND |
09/07/149 July 2014 | Registered office address changed from , 121 Burton Bank Road, Monk Bretton, Barnsley, South Yorkshire, S71 2AD, England on 2014-07-09 |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 330 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 3RD |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/01/1422 January 2014 | Registered office address changed from , 330 Doncaster Road, Barnsley, South Yorkshire, S70 3rd on 2014-01-22 |
06/11/136 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATRICK ARKWRIGHT / 20/11/2009 |
20/11/0920 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/12/0713 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | |
28/09/0528 September 2005 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 37 COBCAR SREET ELSECAR BARNSLEY SOUTH YOKSHIRE S74 8DA |
29/11/0429 November 2004 | NEW SECRETARY APPOINTED |
29/11/0429 November 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | SECRETARY RESIGNED |
27/10/0427 October 2004 | DIRECTOR RESIGNED |
25/10/0425 October 2004 | 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