CALL CENTRE RESOURCES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

05/04/235 April 2023 Registered office address changed from 14 the Chambers 14 Church Street Sheffield South Yorkshire S1 2GN England to The Chambers 14 Church Street Sheffield S1 2GN on 2023-04-05

View Document

04/04/234 April 2023 Registered office address changed from Antenna House St. Marys Gate Sheffield South Yorkshire S2 4QA to 14 the Chambers 14 Church Street Sheffield South Yorkshire S1 2GN on 2023-04-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

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

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY MARIE SMITH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 1 CLARKE DRIVE SHEFFIELD S10 2NS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM HINCHCLIFFE / 30/04/2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM HINCHCLIFFE / 20/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE THERESSA SMITH / 20/01/2010

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: MAYFIELD CHASE 33 SCHOOL GREEN LANE SHEFFIELD SOUTH YORKSHIRE S10 4GP

View Document

21/09/0621 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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