OTHER CALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2024-07-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

04/07/234 July 2023 Notification of Hbi Falcon Holdings Limited as a person with significant control on 2023-05-31

View Document

04/07/234 July 2023 Cessation of Colin Mcgregor as a person with significant control on 2023-05-31

View Document

04/07/234 July 2023 Cessation of Beverley Anne Mcgregor as a person with significant control on 2023-05-31

View Document

12/06/2312 June 2023 Appointment of Mr Jonathan Handford as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Beverley Anne Mcgregor as a secretary on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Colin Mcgregor as a director on 2023-05-31

View Document

12/06/2312 June 2023 Appointment of Ms Philippa Handford as a director on 2023-05-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 09/01/2015 TO 31/12/2014

View Document

28/03/1528 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 9 January 2014

View Document

08/01/158 January 2015 PREVSHO FROM 30/04/2014 TO 09/01/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/03/1410 March 2014 31/12/13 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts for year ending 09 Jan 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

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

View Accounts

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCGREGOR / 01/01/2011

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE MCGREGOR / 01/01/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM OAKES MILL WEST NEW HEY ROAD HUDDERSFIELD WEST YORKSHIRE HD3 4BY

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCGREGOR / 14/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: C/O SCHOFIELD SWEENEY ST JAMES HOUSE 28 PARK PLACE, LEEDS WEST YORKSHIRE LS1 2SP

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 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