1 CALL 4 LLP

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/05/2311 May 2023 Registered office address changed from Suite 9 Jason House Kerry Hill Horsforth W Yorks LS18 4JR to Unit 3, Harrogate West Business Park Bardner Bank Killinghall Harrogate HG3 2FN on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/05/189 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES WEBSTER / 30/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS BANCROFT / 30/04/2018

View Document

09/05/189 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BANCROFT / 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BANCROFT

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALASATAIR JAMES WEBSTER / 29/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS BANCROFT / 29/03/2018

View Document

29/03/1829 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS BANCROFT / 29/03/2018

View Document

28/03/1828 March 2018 CESSATION OF TIMOTHY JOHN WEBSTER AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY WEBSTER

View Document

28/03/1828 March 2018 LLP MEMBER APPOINTED MR THOMAS BANCROFT

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASATAIR JAMES WEBSTER

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WEBSTER

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 3 THE MISTAL FARNLEY PARK FARNLEY OTLEY WEST YORKSHIRE LS21 2QF

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/07/1611 July 2016 ANNUAL RETURN MADE UP TO 13/06/16

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 13/06/15

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/06/1418 June 2014 ANNUAL RETURN MADE UP TO 13/06/14

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 ANNUAL RETURN MADE UP TO 13/06/13

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES WEBSTER / 06/01/2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 3 THE MISTAL FARNLEY PARK FARNLEY OTLEY WEST YORKSHIRE LS21 2QF ENGLAND

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE MEWS 3 STONEY RISE HORSFORTH LEEDS WEST YORKSHIRE LS18 4SF

View Document

24/07/1324 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEBSTER / 06/01/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/01/1322 January 2013 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 13/06/12

View Document

20/07/1120 July 2011 CERTIFICATE OF FACT - NAME CORRECTION FROM I CALL 4 LLP TO 1 CALL 4 LLP

View Document

13/06/1113 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company