THE CALLS WAREHOUSE LIMITED
Status | ACTIVE |
Company No. | 08897065 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE CALLS WAREHOUSE LIMITED is an active private limited company with number 08897065. It was incorporated 10 years, 3 months, 11 days ago, on 17 February 2014. The company address is Tall Trees 268 Tottington Road Tall Trees 268 Tottington Road, Bolton, BL2 4DN, England.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 29 Jul 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-27
Psc name: Mr Simon Charles Howarth
Documents
Cessation of a person with significant control
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-27
Psc name: Simon Charles Howarth
Documents
Cessation of a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Charles Howarth
Cessation date: 2021-07-26
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Charles Howarth
Change date: 2021-07-15
Documents
Change person director company with change date
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-15
Officer name: Mr Simon Charles Howarth
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
Old address: 5 the Gates the Gates Arthur Lane Bolton BL2 4JT
New address: Tall Trees 268 Tottington Road Harwood Bolton BL2 4DN
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Roscoe Scott
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon Charles Howarth
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon Charles Howarth
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Capital allotment shares
Date: 11 May 2016
Action Date: 19 Feb 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-02-19
Documents
Capital allotment shares
Date: 11 May 2016
Action Date: 19 Feb 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-02-19
Documents
Capital allotment shares
Date: 11 May 2016
Action Date: 19 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-19
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Certificate change of name company
Date: 25 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed calls management LTD\certificate issued on 25/03/14
Documents
Some Companies
A.G. SECURITY (NORWICH) LIMITED
115A YARMOUTH ROAD,NORWICH,NR13 4LQ
Number: | 10323676 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LODGE CLOSE,BRISTOL,BS49 4DX
Number: | 10752275 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PENRITH WAY,AYLESBURY,HP21 7JZ
Number: | 11715772 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LIME GROVE,EXMOUTH,EX8 5NP
Number: | 05922205 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CLARENDON ROAD,WATFORD,WD17 1JR
Number: | 10435740 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 09374633 |
Status: | ACTIVE |
Category: | Private Limited Company |