CAR CALL LTD

Kirks, Rural Enterprise Centre Vincent Carey Road Kirks, Rural Enterprise Centre Vincent Carey Road, Hereford, HR2 6FE, United Kingdom
StatusACTIVE
Company No.06541035
CategoryPrivate Limited Company
Incorporated20 Mar 2008
Age16 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CAR CALL LTD is an active private limited company with number 06541035. It was incorporated 16 years, 2 months, 9 days ago, on 20 March 2008. The company address is Kirks, Rural Enterprise Centre Vincent Carey Road Kirks, Rural Enterprise Centre Vincent Carey Road, Hereford, HR2 6FE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

New address: Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE

Change date: 2024-05-20

Old address: Kings Head Building Oak Street Abertillery Gwent NP13 1TN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-11

Psc name: John Murray Griffiths

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-11

Officer name: Jayne Merrill Williams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-11

Officer name: Jayne Merrill Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Merrill Williams

Change date: 2011-03-19

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Murray Griffiths

Change date: 2011-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-19

Officer name: Mrs Jayne Merrill Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr John Murray Griffiths

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mrs Jayne Merrill Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARSHALL WHITEHEAD LIMITED

80C THE CHASE,LONDON,SW4 0NG

Number:10461825
Status:ACTIVE
Category:Private Limited Company

PKC CAPITAL LIMITED

47 BUGLE STREET,SOUTHAMPTON,SO14 2AG

Number:07888705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POURTRAI UK LIMITED

7 FALCON ROAD,DRONFIELD,S18 2ED

Number:11272240
Status:ACTIVE
Category:Private Limited Company

RAMBLING ROSE RECORDS LIMITED

54 BOOTHAM,YORK,YO30 7XZ

Number:10535115
Status:ACTIVE
Category:Private Limited Company

THE FRAME STATION LIMITED

19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG

Number:05051800
Status:ACTIVE
Category:Private Limited Company

TISSUS D' HELENE LTD

421 DESIGN CENTRE EAST,LONDON,SW10 0XF

Number:05676349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source