CALLOW DEVELOPMENTS LTD - History of Changes


DateDescription
2024-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/23, NO UPDATES
2023-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 delete address UNIT 2 RESTORMEL INDUSTRIAL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL ENGLAND PL22 0HG
2017-09-07 insert address LODGE HOUSE SEVERN BUSINESS PARK RECTORY ROAD UPTON-UPON-SEVERN WORCESTER ENGLAND WR8 0LX
2017-09-07 update reg_address_care_of BLACKWELL BATE CLARKE AND CO => null
2017-09-07 update registered_address
2017-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O BLACKWELL BATE CLARKE AND CO UNIT 2 RESTORMEL INDUSTRIAL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL PL22 0HG ENGLAND
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-08 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-17 update statutory_documents 18/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH BOND / 09/09/2014
2015-05-07 delete address 5 BRIDGE STREET HEREFORD HR4 9DF
2015-05-07 insert address UNIT 2 RESTORMEL INDUSTRIAL ESTATE LIDDICOAT ROAD LOSTWITHIEL CORNWALL ENGLAND PL22 0HG
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-05-07 update reg_address_care_of null => BLACKWELL BATE CLARKE AND CO
2015-05-07 update registered_address
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 5 BRIDGE STREET HEREFORD HR4 9DF
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-03-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-03-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-02-18 update statutory_documents 18/01/15 FULL LIST
2014-07-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-03-07 delete address 5 BRIDGE STREET HEREFORD ENGLAND HR4 9DF
2014-03-07 delete sic_code 41100 - Development of building projects
2014-03-07 insert address 5 BRIDGE STREET HEREFORD HR4 9DF
2014-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-12 update statutory_documents 18/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ
2013-06-26 insert address 5 BRIDGE STREET HEREFORD ENGLAND HR4 9DF
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-25 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-18 => 2013-12-31
2013-06-21 update account_ref_month 1 => 3
2013-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ
2013-02-05 update statutory_documents 18/01/13 FULL LIST
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH BOND / 12/07/2012
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-02-01 update statutory_documents 18/01/12 FULL LIST
2012-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH BOND / 18/01/2012
2011-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION