About

Registered Number: 05695093
Date of Incorporation: 02/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 114a High Street, Kinver, Stourbridge, West Midlands, DY7 6HL

 

Calloway Green Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Calloway, Andrew Michael Gary, Green, Christopher Anthony for the business in the Companies House registry. We do not know the number of employees at Calloway Green Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLOWAY, Andrew Michael Gary 02 February 2006 - 1
GREEN, Christopher Anthony 02 February 2006 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CH03 - Change of particulars for secretary 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 February 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 16 February 2019
CS01 - N/A 11 February 2019
MR04 - N/A 22 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 03 February 2010
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 08 December 2008
395 - Particulars of a mortgage or charge 10 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
225 - Change of Accounting Reference Date 03 May 2006
287 - Change in situation or address of Registered Office 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2009 Fully Satisfied

N/A

All assets debenture 08 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.