Having been setup in 2013, Callwell Ltd have registered office in Dunstable, Bedfordshire, it has a status of "Active". There are 4 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARLOW, Brett Allan | 29 May 2013 | 19 May 2015 | 1 |
PENNELLS, Andrew Michael | 15 May 2017 | 19 May 2020 | 1 |
SKITT, Dominic | 29 May 2013 | 19 May 2015 | 1 |
WELLSTEAD, Joanne | 29 May 2013 | 15 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
TM01 - Termination of appointment of director | 20 May 2020 | |
AA - Annual Accounts | 06 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 28 May 2019 | |
CH01 - Change of particulars for director | 28 May 2019 | |
AD01 - Change of registered office address | 15 February 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 23 May 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
TM01 - Termination of appointment of director | 15 May 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA01 - Change of accounting reference date | 19 May 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 02 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 30 June 2014 | |
SH01 - Return of Allotment of shares | 30 June 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
SH01 - Return of Allotment of shares | 30 May 2013 | |
NEWINC - New incorporation documents | 29 May 2013 |