C. C. K. STAINLESS PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Dean Tattersley as a director on 2024-06-03

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

18/10/1918 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 ADOPT ARTICLES 18/01/2019

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR DEAN TATTERSLEY

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MARTIN SCOTT SZEFER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR KEITH ALAN ROBINSON

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1827 November 2018 STATEMENT BY DIRECTORS

View Document

27/11/1827 November 2018 SOLVENCY STATEMENT DATED 20/11/18

View Document

27/11/1827 November 2018 REDUCE ISSUED CAPITAL 20/11/2018

View Document

01/11/181 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

02/11/172 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020190250002

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020190250003

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN TATTERSLEY / 12/02/2016

View Document

12/02/1612 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TATTERSLEY / 12/01/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 12/02/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020190250002

View Document

29/01/1329 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1110 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TATTERSLEY / 30/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 30/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/064 August 2006 CLAUSE 22 ARTS SUSPENDE 07/07/06

View Document

04/08/064 August 2006 £ IC 2652/1768 07/07/06 £ SR 884@1=884

View Document

04/08/064 August 2006 £ NC 50000/49116 07/07/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/12/03; NO CHANGE OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/12/02; NO CHANGE OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: DRAKES INDUSTRIAL ESTATE SHAY LANE OVENDEN HALIFAX HX3 6RW

View Document

23/03/0123 March 2001 £ IC 11362/2652 05/03/01 £ SR 8710@1=8710

View Document

16/03/0116 March 2001 £ SR 1600@1 12/04/95

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 £ IC 14700/12960 30/06/97 £ SR 1740@1=1740

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 1740 @ £1 30/06/97

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/04/974 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 30/12/95; CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 12/04/95

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/03/926 March 1992 ALTER MEM AND ARTS 16/01/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/04/9110 April 1991 AUDITOR'S RESIGNATION

View Document

14/03/9114 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 WD 11/01/88 AD 29/09/87--------- £ SI 11700@1=11700 £ IC 2/11702

View Document

28/01/8828 January 1988 WD 11/01/88 AD 19/12/87--------- £ SI 3000@1=3000 £ IC 11702/14702

View Document

28/01/8828 January 1988 WD 11/01/88 PD 04/08/86--------- £ SI 2@1

View Document

13/01/8813 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/01/8813 January 1988 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 03/08/86

View Document

18/08/8618 August 1986 REGISTERED OFFICE CHANGED ON 18/08/86 FROM: 14B HOLLY BANK ROAD LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3JE

View Document

03/06/853 June 1985 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company