THE CALICO GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Philip Anthony Saxton as a director on 2025-04-01

View Document

29/11/2429 November 2024 Termination of appointment of Carmel Therese Mckeogh as a director on 2024-11-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Steven Aggett as a secretary on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Anthony James Duerden as a secretary on 2023-06-30

View Document

17/04/2317 April 2023 Appointment of Ms Penelope Annette Aspden as a director on 2023-03-31

View Document

20/12/2220 December 2022 Termination of appointment of Martin Gerard King as a director on 2022-12-08

View Document

20/12/2220 December 2022 Appointment of Mrs Joanne Peters as a director on 2022-12-08

View Document

20/12/2220 December 2022 Termination of appointment of Paul Mayson as a director on 2022-12-08

View Document

20/12/2220 December 2022 Termination of appointment of Grahame Nicholas Elliott as a director on 2022-12-08

View Document

20/12/2220 December 2022 Termination of appointment of Sarah Jane Parr as a director on 2022-12-08

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Termination of appointment of Simon Howard Blackburn as a director on 2021-06-30

View Document

08/12/148 December 2014 24/10/14 NO MEMBER LIST

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN BROOK

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
CENTENARY COURT CROFT STREET
BURNLEY
PENNINE LANCASHIRE
BB11 2ED

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED NAOMI ATKINSON

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR PAUL MAYSON

View Document

27/11/1327 November 2013 SECRETARY APPOINTED STEVEN BROOK

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS SARAH JANE PARR

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS MELANIE MANNERS

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR GRAHAME NICHOLAS ELLIOTT

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MARTIN KING

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR PETER JAMES BEVINGTON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS LESLEY HAZEL BURROWS

View Document

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

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA BELL SMITH

View Document

19/11/1319 November 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

24/10/1324 October 2013 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