CCL CONSTRUCTION LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Particulars of variation of rights attached to shares

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

26/02/2426 February 2024 Purchase of own shares.

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

04/01/244 January 2024 Termination of appointment of Neil Wise as a director on 2023-12-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Thomas James Davis on 2023-09-01

View Document

21/11/2321 November 2023 Change of details for Mrs April Jay Finn as a person with significant control on 2023-09-01

View Document

21/11/2321 November 2023 Secretary's details changed for Mrs April Jay Finn on 2023-09-01

View Document

21/11/2321 November 2023 Director's details changed for Mrs April Jay Finn on 2023-09-01

View Document

21/11/2321 November 2023 Director's details changed for Mr James Nicholas Newitt on 2023-09-01

View Document

03/10/233 October 2023 Director's details changed for Mr Tom Davis on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Jim Newitt on 2023-10-03

View Document

27/08/2327 August 2023 Registered office address changed from C/O Cox Costello & Hone 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-27

View Document

03/05/233 May 2023 Change of details for Mrs April Jay Finn as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs April Jay Finn on 2023-05-03

View Document

02/05/232 May 2023 Director's details changed for Ms April Jay Cast on 2023-05-01

View Document

02/05/232 May 2023 Secretary's details changed for April Jay Cast on 2023-05-01

View Document

02/05/232 May 2023 Change of details for Ms April Jay Cast as a person with significant control on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Second filing of Confirmation Statement dated 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Appointment of Ms April Jay Cast as a director on 2022-05-01

View Document

23/11/2223 November 2022 Appointment of Mr Jim Newitt as a director on 2022-05-01

View Document

23/11/2223 November 2022 Appointment of Mr Tom Davis as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

03/03/223 March 2022 Appointment of Mr John David Cast as a director on 2020-12-01

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PREVSHO FROM 28/02/2021 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 ADOPT ARTICLES 04/03/2020

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR HOWARD ASHLEY BALL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED JAMIE TSCHUMI

View Document

09/03/209 March 2020 SECRETARY APPOINTED APRIL JAY CAST

View Document

09/03/209 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 360000

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR NEIL WISE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR APRIL CAST

View Document

14/02/2014 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information