Advanced company searchLink opens in new window

CALLINGTON'S CONSTRUCTION LIMITED

Company number 07649187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2018 CH01 Director's details changed for Mr Phillip Owen Callington on 3 July 2018
01 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
13 Jul 2017 PSC01 Notification of Phillip Owen Callington as a person with significant control on 1 May 2016
12 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
09 Nov 2015 AA Micro company accounts made up to 31 May 2015
17 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
05 Jun 2014 CH01 Director's details changed for Mr Phillip Owen Callington on 2 May 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Nov 2013 AD01 Registered office address changed from , 5 5 Sheene Road, Leicester, LE4 1BF, England on 8 November 2013
02 Oct 2013 AD01 Registered office address changed from , 61 Jewsbury Way, Thorpe Astley, Leicester, Leicestershire, LE3 3RR, United Kingdom on 2 October 2013
19 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
20 Nov 2012 AAMD Amended accounts made up to 31 May 2012
13 Nov 2012 AA Total exemption full accounts made up to 31 May 2012
10 Jul 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from , Cotterill Farm House, Stretton Lane, Houghton on the Hill, Leicestershire, LE7 9GN, United Kingdom on 15 May 2012
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)