- Company Overview for CALLMASTER LIMITED (01529705)
- Filing history for CALLMASTER LIMITED (01529705)
- People for CALLMASTER LIMITED (01529705)
- Charges for CALLMASTER LIMITED (01529705)
- More for CALLMASTER LIMITED (01529705)
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
|
|
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
|
|
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 |