About

Registered Number: 03781234
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL,

 

Having been setup in 1999, Call Centre Associates Ltd have registered office in Redcliffe in Bristol. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Barrie David Clayton 03 September 2013 01 January 2017 1
FELLER, Bradley Ian 21 March 2001 15 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Barrie 12 December 2014 01 January 2017 1
BUTT, Zena 02 June 1999 21 March 2001 1
USHER, Stephen 04 October 2011 12 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 14 June 2017
TM02 - Termination of appointment of secretary 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AD01 - Change of registered office address 06 June 2016
MR01 - N/A 26 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 13 January 2015
AP03 - Appointment of secretary 09 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 18 December 2013
AD01 - Change of registered office address 13 December 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 03 October 2012
AP03 - Appointment of secretary 13 September 2012
AR01 - Annual Return 23 August 2012
TM01 - Termination of appointment of director 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 20 July 2007
353 - Register of members 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 01 August 2005
353 - Register of members 29 July 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 14 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
RESOLUTIONS - N/A 07 October 2002
123 - Notice of increase in nominal capital 07 October 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
225 - Change of Accounting Reference Date 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 20 February 2001
DISS40 - Notice of striking-off action discontinued 16 January 2001
363s - Annual Return 11 January 2001
GAZ1 - First notification of strike-off action in London Gazette 21 November 2000
287 - Change in situation or address of Registered Office 19 May 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.