PULLCALL LIMITED

Company Documents

DateDescription
16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
C/O P A BROWN & CO LTD
4 TYNE VIEW
LEMINGTON
NEWCASTLE UPON TYNE
NE15 8DE

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

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

View Accounts

17/11/1317 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

10/11/1310 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/12/126 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/11/1126 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE WESTON

View Document

09/02/119 February 2011 SECRETARY APPOINTED PAUL ANDREW BROWN

View Document

09/02/119 February 2011 DIRECTOR APPOINTED HAYLEY WESTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED NATALIE WESTON

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE WESTON / 10/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT WESTON / 10/11/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
139 BEDEBURN ROAD
JARROW
TYNE & WEAR NE32 5AZ

View Document

10/02/0710 February 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
WARLANDS FARM
HOLMSIDE
DURHAM
DH7 6EX

View Document

16/11/0116 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ￯﾿ᄑ NC 1000/10000
18/06/96

View Document

15/08/9615 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/09/9518 September 1995 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 RETURN MADE UP TO 09/11/93; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTING REF. DATE SHORT FROM 09/11 TO 31/03

View Document

27/11/9027 November 1990 REGISTERED OFFICE CHANGED ON 27/11/90 FROM:
GLENSIDE GARAGE
PELTON FELL ROAD
CHESTER LE STREET
DURHAM , DH2 2NG

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8926 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 09/11

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988 ALTER MEM AND ARTS 241188

View Document

23/12/8823 December 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/11/889 November 1988 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