CALLBOX COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Louis Charles Roderick Jack Barron on 2023-04-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

14/11/2214 November 2022 Notification of Lucknow Films Ltd as a person with significant control on 2022-10-17

View Document

10/11/2210 November 2022 Cessation of Patricia Brinkworth as a person with significant control on 2022-11-08

View Document

10/11/2210 November 2022 Cessation of Louis Charles Roderick Jack Barron as a person with significant control on 2022-11-08

View Document

01/11/221 November 2022 Termination of appointment of Patricia Brinkworth as a director on 2022-10-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS CHARLES RODERICK JACK BARRON / 18/10/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRINKWORTH / 18/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS CHARLES RODERICK JACK BARRON

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR LOUIS CHARLES RODERICK JACK BARRON

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRINKWORTH / 30/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRON

View Document

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BARRON / 27/10/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRINKWORTH / 26/10/2013

View Document

25/11/1325 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM LITTLE FARINDONS MUTTON HILL DORMANSLAND SURREY RH7 6NP

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY JANE CONNELLY

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BARRON / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRINKWORTH / 01/10/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/082 October 2008 SECRETARY APPOINTED JANE EVA CONNELLY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DEFAGO

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/07/063 July 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0320 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 46 PORTSMOUTH ROAD GODALMING SURREY GU7 2JU

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 5 HEATH ROAD WEYBRIDGE SURREY KT13 8SX

View Document

13/11/9813 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/11/9726 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 5 HEATH ROAD WEYBRIDGE SURREY KT13 8SX

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 36 WORPLE ROAD STAINES MIDDLESEX TW18 1EA

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 4TH FLOOR,46/47 CHANCERY LANE LONDON WC2A 1BA

View Document

11/11/9611 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: BRIDGE HOUSE 11 CREEK ROAD HAMPTON COURT SURREY KT8 9BE

View Document

10/01/9110 January 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/06/8717 June 1987 ADOPT MEM AND ARTS 070587

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED BRANCHWING COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 10/06/87

View Document

24/04/8724 April 1987 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