THE CALICO GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Appointment of Mr Philip Anthony Saxton as a director on 2025-04-01 |
29/11/2429 November 2024 | Termination of appointment of Carmel Therese Mckeogh as a director on 2024-11-29 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
04/11/244 November 2024 | Group of companies' accounts made up to 2024-03-31 |
27/11/2327 November 2023 | Group of companies' accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
13/07/2313 July 2023 | Termination of appointment of Steven Aggett as a secretary on 2023-06-30 |
13/07/2313 July 2023 | Appointment of Mr Anthony James Duerden as a secretary on 2023-06-30 |
17/04/2317 April 2023 | Appointment of Ms Penelope Annette Aspden as a director on 2023-03-31 |
20/12/2220 December 2022 | Termination of appointment of Martin Gerard King as a director on 2022-12-08 |
20/12/2220 December 2022 | Appointment of Mrs Joanne Peters as a director on 2022-12-08 |
20/12/2220 December 2022 | Termination of appointment of Paul Mayson as a director on 2022-12-08 |
20/12/2220 December 2022 | Termination of appointment of Grahame Nicholas Elliott as a director on 2022-12-08 |
20/12/2220 December 2022 | Termination of appointment of Sarah Jane Parr as a director on 2022-12-08 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
18/10/2218 October 2022 | Group of companies' accounts made up to 2022-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
13/10/2113 October 2021 | Group of companies' accounts made up to 2021-03-31 |
01/07/211 July 2021 | Termination of appointment of Simon Howard Blackburn as a director on 2021-06-30 |
08/12/148 December 2014 | 24/10/14 NO MEMBER LIST |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, SECRETARY STEVEN BROOK |
03/10/143 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM CENTENARY COURT CROFT STREET BURNLEY PENNINE LANCASHIRE BB11 2ED |
29/04/1429 April 2014 | DIRECTOR APPOINTED NAOMI ATKINSON |
17/04/1417 April 2014 | DIRECTOR APPOINTED MR PAUL MAYSON |
27/11/1327 November 2013 | SECRETARY APPOINTED STEVEN BROOK |
27/11/1327 November 2013 | DIRECTOR APPOINTED MS SARAH JANE PARR |
19/11/1319 November 2013 | DIRECTOR APPOINTED MRS MELANIE MANNERS |
19/11/1319 November 2013 | DIRECTOR APPOINTED MR GRAHAME NICHOLAS ELLIOTT |
19/11/1319 November 2013 | DIRECTOR APPOINTED MARTIN KING |
19/11/1319 November 2013 | DIRECTOR APPOINTED MR PETER JAMES BEVINGTON |
19/11/1319 November 2013 | DIRECTOR APPOINTED MRS LESLEY HAZEL BURROWS |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM C/O ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES |
19/11/1319 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BELL SMITH |
19/11/1319 November 2013 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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