CCL REALISATIONS 2020 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

31/05/2431 May 2024 Liquidators' statement of receipts and payments to 2024-03-24

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

17/02/2217 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17

View Document

29/06/2129 June 2021 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-29

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028892600004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028892600003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR STEPHEN DAVID SHAW

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ROBERT EDWARD WARD

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028892600002

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MRS LISA CHRISTINA LEE

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR MARK ROBERT CARTWRIGHT

View Document

17/02/1617 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED CARTWRIGHT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CARTWRIGHT

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTWRIGHT / 20/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 20/09/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY CARTWRIGHT / 12/02/2010

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/05/082 May 2008 COMPANY NAME CHANGED CARTWRIGHT RENTALS LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/03/075 March 2007 COMPANY NAME CHANGED CARTWRIGHT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38/42 PETER STREET MANCHESTER M2 SQP

View Document

04/02/954 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

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

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information