- Company Overview for COMPARE CLICK CALL LTD (06860605)
- Filing history for COMPARE CLICK CALL LTD (06860605)
- People for COMPARE CLICK CALL LTD (06860605)
- Charges for COMPARE CLICK CALL LTD (06860605)
- More for COMPARE CLICK CALL LTD (06860605)
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) |
---|---|---|---|
19 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 | |
19 Nov 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 | |
31 Jul 2013 | CH01 | Director's details changed for Michael Sherwin on 29 July 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
13 Nov 2012 | AD02 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom | |
05 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
05 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2012 | AD02 | Register inspection address has been changed | |
12 Dec 2011 | AP03 | Appointment of Karen Anderson as a secretary | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Dec 2011 | AP01 | Appointment of David Paul Crane as a director | |
08 Dec 2011 | AP01 | Appointment of Michael Sherwin as a director | |
08 Dec 2011 | AP01 | Appointment of Robert Thomas Forrester as a director | |
08 Dec 2011 | AP01 | Appointment of Karen Anderson as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Lisa Hunter as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Lisa Hunter as a director | |
07 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 28 February 2012 | |
07 Dec 2011 | AD01 | Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU on 7 December 2011 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | AP01 | Appointment of Miss Lisa Marie Hunter as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Lisa Hunter as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Gary Hunter as a director |