R M CALLAGHAN & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Registration of charge 074759590001, created on 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 32 Hampton Lane Solihull West Midlands B91 2PY to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Richard Martin Callaghan as a director on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Richard Martin Callaghan as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Notification of Podia Health Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Miss Louise Ellen Jones as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Robert Moore as a director on 2023-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CALLAGHAN / 31/03/2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 596 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AD

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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