- Company Overview for CALLAWAYS LIMITED (03921411)
- Filing history for CALLAWAYS LIMITED (03921411)
- People for CALLAWAYS LIMITED (03921411)
- Charges for CALLAWAYS LIMITED (03921411)
- More for CALLAWAYS LIMITED (03921411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Aug 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
29 May 2015 | TM02 | Termination of appointment of Jane Elizabeth Heselwood as a secretary on 29 May 2015 | |
12 Mar 2015 | CERTNM |
Company name changed r w hilder & co LIMITED\certificate issued on 12/03/15
|
|
12 Mar 2015 | CONNOT | Change of name notice | |
03 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
13 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
27 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
04 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
08 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
17 Jan 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Robert William Hilder on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Lesley Heather Hilder Darling on 8 February 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL on 21 July 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |