About

Registered Number: 03889246
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG,

 

Clearcall 2000 Ltd was founded on 06 December 1999 and are based in Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are Mann, Daryl Stuart, Mann, Patricia Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANN, Daryl Stuart 18 February 2000 07 November 2001 1
MANN, Patricia Anne 07 November 2001 19 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 11 May 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 23 July 2010
TM01 - Termination of appointment of director 07 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 07 October 2004
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 26 February 2001
225 - Change of Accounting Reference Date 19 December 2000
287 - Change in situation or address of Registered Office 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.