CALLCLARE LIMITED

Company Documents

DateDescription
07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HEMSON

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEMSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH HEMSON / 20/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID HEMSON / 20/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER JOHN HEMSON / 20/08/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/08/0320 August 2003 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