CCB EVOLUTION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/07/247 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/12/216 December 2021 Termination of appointment of Robert Graeme Veitch as a director on 2021-11-24

View Document

25/11/2125 November 2021 Change of details for Bm Trada Group Limited as a person with significant control on 2021-10-01

View Document

12/11/2112 November 2021 Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Mr Jonathan Keith Lessimore as a director on 2021-10-01

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER GRANT WILLOX / 16/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
6 CORONET WAY
CENTENARY PARK
ECCLES
MANCHESTER
M50 1RE
ENGLAND

View Document

09/06/159 June 2015 ADOPT ARTICLES 13/05/2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
CHILTERN HOUSE
STOCKING LANE
HUGHENDEN VALLEY
BUCKINGHAMSHIRE
HP14 4ND

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED ALISON LEONIE STEVENSON

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WEBB

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED ROBERT GRAEME VEITCH

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT

View Document

26/05/1526 May 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILNER

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM MILNER / 15/05/2010

View Document

25/01/1025 January 2010 NC INC ALREADY ADJUSTED 23/12/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED HOWARD MICHAEL JAMES

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARBER

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 ARTICLES OF ASSOCIATION

View Document

11/08/0511 August 2005 MEMORANDUM OF ASSOCIATION

View Document

09/08/059 August 2005 COMPANY NAME CHANGED CHILTERN CLARKE BOND LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: G OFFICE CHANGED 10/08/01 CHILTERN HOUSE STOCKING LANE, HUGHENDEN VALLEY, HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4ND

View Document

31/05/0131 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/01

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ADOPT ARTICLES 02/02/01

View Document

12/08/0012 August 2000 COMPANY NAME CHANGED FASTEN8 LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED MATSRATE LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/06/0023 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 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