CCA OCCASIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Charles Edward Whitaker on 2022-01-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Accounts for a small company made up to 2021-12-31

View Document

11/01/2311 January 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-01-11

View Document

11/01/2311 January 2023 Appointment of Gary Peter Taylor as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

08/11/228 November 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

25/10/2225 October 2022 Termination of appointment of Mark Nicholas Seekins as a director on 2022-10-20

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CHARLES EDWARD WHITAKER

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR GREGORY WAYNE JACKSON

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEBRA TAYLOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE SPELLACY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA LEE TAYLOR / 03/07/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM C/O SCHOFIELD SWEENEY LLP SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARIE SPELLACY / 03/07/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 91 CLYDESDALE PLACE MOSS SIDE INDUSTRIAL ESTATE LEYLAND LANCASHIRE PR26 7QS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR LARRY LORENZEN

View Document

09/11/159 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY JACKSON

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MS DEBRA LEE TAYLOR

View Document

31/03/1531 March 2015 SECRETARY APPOINTED SUZANNE MARIE SPELLACY

View Document

31/03/1531 March 2015 ADOPT ARTICLES 02/02/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RON HOFFMEYER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY JACKSON

View Document

07/01/157 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

19/12/1419 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JACKSON / 06/12/2011

View Document

05/12/115 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HERWIG

View Document

09/11/109 November 2010 DIRECTOR APPOINTED RON HOFFMEYER

View Document

09/11/109 November 2010 DIRECTOR APPOINTED GREGORY JACKSON

View Document

09/11/109 November 2010 DIRECTOR APPOINTED LARRY LORENZEN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SCHREIER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEO HERWIG / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOSEPH SCHREIER / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE TAYLOR / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS SEEKINS / 08/12/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM EASTWAY FULWOOD PRESTON LANCS PR2 9WS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 07/12/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

20/12/0620 December 2006 £ NC 100/1890000 07/1

View Document

06/12/066 December 2006 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