Advanced company searchLink opens in new window

CALLMASTER LIMITED

Company number 01529705

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)
12 Jan 2015 TM02 Termination of appointment of Elizabeth Anne Hancock as a secretary on 1 October 2014
12 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,600
12 Jan 2015 TM01 Termination of appointment of William Graham Hancock as a director on 1 October 2014
12 Jan 2015 TM02 Termination of appointment of Elizabeth Anne Hancock as a secretary on 1 October 2014
26 May 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,600
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr William Graham Hancock on 1 December 2011
10 Jan 2012 CH03 Secretary's details changed for Mrs Elizabeth Anne Hancock on 1 December 2011
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Mr William Graham Hancock on 12 December 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr William Benjamin Hancock on 1 October 2009
25 Jan 2010 AD02 Register inspection address has been changed
25 Jan 2010 CH01 Director's details changed for Mr William Benjamin Hancock on 1 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Jan 2009 363a Return made up to 12/12/08; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Apr 2008 363a Return made up to 12/12/07; full list of members
24 Apr 2008 288c Director's change of particulars / william hancock / 20/07/2007