JAMES CALLAGHAN SONS & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Victoria Anne Callaghan as a director on 2024-03-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

13/03/2513 March 2025 Cessation of Matthew James Callaghan as a person with significant control on 2024-03-01

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

06/03/246 March 2024 Notification of Amanda Jayne Callaghan as a person with significant control on 2024-03-01

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Director's details changed for Mr Andrew George Callaghan on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Bowfell House 2 Brook Road Urmston Manchester Greater Manchester M41 5RQ on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mrs Victoria Anne Callaghan as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Matthew James Callaghan as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Matthew James Callaghan on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr John Gavin Callaghan on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Ms Claire Louise Callaghan on 2023-08-01

View Document

01/05/231 May 2023 Change of details for Mr Matthew James Callaghan as a person with significant control on 2022-04-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Director's details changed for Mr John Gavin Callaghan on 2022-11-02

View Document

07/11/227 November 2022 Change of details for Mrs Victoria Anne Callaghan as a person with significant control on 2022-11-02

View Document

07/11/227 November 2022 Change of details for Mr Matthew James Callaghan as a person with significant control on 2022-11-02

View Document

07/11/227 November 2022 Director's details changed for Ms Claire Louise Callaghan on 2022-11-02

View Document

07/11/227 November 2022 Director's details changed for Mr Andrew George Callaghan on 2022-11-02

View Document

07/11/227 November 2022 Director's details changed for Mr Matthew James Callaghan on 2022-11-02

View Document

07/11/227 November 2022 Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-07

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

26/04/2226 April 2022 Director's details changed for Mrs Claire Louise Gardom on 2022-04-26

View Document

08/04/228 April 2022 Appointment of Mr John Gavin Callaghan as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CALLAGHAN / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE CALLAGHAN / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES CALLAGHAN / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CALLAGHAN / 25/09/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020543110002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020543110002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020543110001

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE GARDOM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/10/1224 October 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CALLAGHAN

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 28/02/10 PARTIAL EXEMPTION

View Document

26/08/1026 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21/23 STAMFORD NEW ROAD ALTRINCHAM WA14 1BN

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

12/10/9312 October 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

01/10/921 October 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 25/07/90; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

08/08/888 August 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

30/10/8630 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/09/8619 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8611 September 1986 CERTIFICATE OF INCORPORATION

View Document

11/09/8611 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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