Advanced company searchLink opens in new window

COMPARE CLICK CALL LTD

Company number 06860605

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)
19 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/13
19 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13
31 Jul 2013 CH01 Director's details changed for Michael Sherwin on 29 July 2013
28 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
03 Dec 2012 AA Full accounts made up to 29 February 2012
13 Nov 2012 AD02 Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom
05 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
05 Apr 2012 AD03 Register(s) moved to registered inspection location
05 Apr 2012 AD02 Register inspection address has been changed
12 Dec 2011 AP03 Appointment of Karen Anderson as a secretary
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Dec 2011 AP01 Appointment of David Paul Crane as a director
08 Dec 2011 AP01 Appointment of Michael Sherwin as a director
08 Dec 2011 AP01 Appointment of Robert Thomas Forrester as a director
08 Dec 2011 AP01 Appointment of Karen Anderson as a director
07 Dec 2011 TM01 Termination of appointment of Lisa Hunter as a director
07 Dec 2011 TM01 Termination of appointment of Lisa Hunter as a director
07 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 28 February 2012
07 Dec 2011 AD01 Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU on 7 December 2011
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AP01 Appointment of Miss Lisa Marie Hunter as a director
19 Jul 2010 TM01 Termination of appointment of Lisa Hunter as a director
19 Jul 2010 TM01 Termination of appointment of Gary Hunter as a director