CCL YORKSHIRE LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for Mr Daniel John Lord as a person with significant control on 2025-08-14 |
14/08/2514 August 2025 New | Director's details changed for Daniel John Lord on 2025-08-14 |
12/08/2512 August 2025 New | Change of details for Mr Daniel John Lord as a person with significant control on 2025-08-11 |
11/08/2511 August 2025 New | Change of details for Mr Daniel John Lord as a person with significant control on 2025-08-11 |
29/05/2529 May 2025 | Change of details for Mr Daniel John Lord as a person with significant control on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Daniel John Lord on 2025-05-29 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
14/10/2414 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/10/2311 October 2023 | Accounts for a dormant company made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Registered office address changed from Suite 2 Aus Bore House Manchester Road Wilmslow Cheshire England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 2023-05-17 |
07/11/227 November 2022 | Accounts for a dormant company made up to 2022-05-31 |
19/10/2219 October 2022 | Registered office address changed from Bradfield Centre 184 Cambridge Science Park Road Milton Cambridge CB4 0GA England to Suite 2 Aus Bore House Manchester Road Wilmslow Cheshire on 2022-10-19 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 1 AIRE STREET LEEDS LS1 4PR ENGLAND |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1 AIRE STREET AIRE STREET LEEDS LS1 4PR ENGLAND |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/11/1730 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O HANSONS ST OSWALD HOUSE ST. OSWALD STREET CASTLEFORD WEST YORKSHIRE WF10 1DH |
25/06/1525 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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