C C LAW LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Gregory Francis Cox on 2023-01-01

View Document

29/09/2329 September 2023 Change of details for Mr Gregory Francis Cox as a person with significant control on 2023-01-01

View Document

29/09/2329 September 2023 Secretary's details changed for Mr Gregory Francis Cox on 2023-01-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Registered office address changed from 27 st. Pauls Street Leeds LS1 2JG to 39 st. Pauls Street Leeds LS1 2JG on 2022-03-25

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR GREGORY FRANCIS COX

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BROADBENT

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT

View Document

10/08/1710 August 2017 CESSATION OF DAVID EDWARD SPENCER BROADBENT AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY FRANCIS COX

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR GREGORY FRANCIS COX

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAT

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DAVID EDWARD SPENCER BROADBENT

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR DAVID EDWARD SPENCER BROADBENT

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GITTINS

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR JOHN GITTINS

View Document

25/09/1425 September 2014 SAIL ADDRESS CREATED

View Document

25/09/1425 September 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY ALISON SPEIGHT

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA COSTIN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JOHN ANTHONY GITTINS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELSTON

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON SPEIGHT

View Document

07/07/147 July 2014 DIRECTOR APPOINTED CHRISTOPHER MOAT

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047299490002

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/144 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS EMMA REBECCA COSTIN

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER RUPERT ELSTON

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON PATRICIA MARTIN / 01/01/2012

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PATRICIA MARTIN / 01/01/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 14 MUSEUM PLACE CARDIFF CF10 3BH UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PATRICIA MARTIN / 10/04/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY APPOINTED ALISON PATRICA MARTIN

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MARTIN

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD MARTIN

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN / 09/10/2008

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN / 09/10/2008

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN / 09/10/2008

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARTIN / 09/10/2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM FERNBANK THE MOUNTAIN CAERPHILLY MID GLAMORGAN CF83 1NF

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SPEIGHT / 09/10/2008

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 COMPANY NAME CHANGED CAPITAL COSTINGS LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

10/04/0310 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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