Based in Bath, Somerset, Callaghan & Scott Ltd was setup in 2008. There are 3 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Haden Roy James | 25 April 2008 | - | 1 |
Corporate Appointments Limited | 25 April 2008 | 25 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALLAGHAN, Deborah Mary | 25 April 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 31 March 2018 | |
CS01 - N/A | 19 May 2017 | |
CH01 - Change of particulars for director | 19 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AD01 - Change of registered office address | 09 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 20 June 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 12 November 2009 | |
AA01 - Change of accounting reference date | 11 November 2009 | |
363a - Annual Return | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
287 - Change in situation or address of Registered Office | 28 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
NEWINC - New incorporation documents | 25 April 2008 |