CALLS LANDING LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/01/1713 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/06/1520 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 14/04/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 14/04/2015

View Document

26/03/1526 March 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/01/157 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2014

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
194-196 VICTORIA STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 1NX
UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1317 December 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013

View Document

07/06/137 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH NICKERSON / 01/01/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM WORK SPACE 9 GREENHOUSE BEESTON ROAD LEEDS LS11 6AD UNITED KINGDOM

View Document

11/08/1211 August 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/08/1211 August 2012 REGISTERED OFFICE CHANGED ON 11/08/2012 FROM WORK SPACE 3 GREENHOUSE BEESTON ROAD LEEDS WEST YORKSHIRE LS11 6AD UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/10/1125 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008346

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 40 THE CALLS LEEDS LS2 7EW

View Document

10/06/1010 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 SECTION 519

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: C/O CITU LIMITED CALLS LANDING 38 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: STUDIO 5, 30 - 38 DOCK STREET LEEDS LS10 1JF

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 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