Advanced company searchLink opens in new window

TRUANCY CALL LIMITED

Company number 04125665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 AD01 Registered office address changed from Lyndon House 58-62 Hagley Road Birmingham B16 8PE England to Lyndon House Hagley Road Birmingham West Midlands B16 8PE on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU to Lyndon House 58-62 Hagley Road Birmingham B16 8PE on 27 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
12 Jan 2016 TM01 Termination of appointment of Stephen Gerard Clarke as a director on 22 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
03 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
08 Apr 2011 AP03 Appointment of Lynda Corbett as a secretary
01 Apr 2011 AP01 Appointment of Mrs Lynda Corbett as a director
31 Mar 2011 TM02 Termination of appointment of Angela Wilkinson as a secretary
30 Mar 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Stephen Gerard Clarke on 30 December 2009
25 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Apr 2009 287 Registered office changed on 30/04/2009 from central boulevard blythe valley park solihull west midlands B90 8AG