CCS FACADES LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/01/198 January 2019 CURREXT FROM 25/03/2019 TO 25/09/2019

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063825430001

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/06/1618 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 COMPANY NAME CHANGED MSG CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM THE STABLE BOCKMER END FARM BOCKMER END MARLOW BUCKINGHAMSHIRE SL7 2HL UNITED KINGDOM

View Document

19/11/1319 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 26 September 2012 with full list of shareholders

View Document

09/09/129 September 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 25 March 2011

View Document

07/12/117 December 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR APPOINTED PHILLIP CHORLTON

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE SMITH

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN SMITH

View Document

06/12/116 December 2011 SECRETARY APPOINTED NICOLA CHORLTON

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CAROL SMITH / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE EDWARD SMITH / 09/05/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 25 March 2010

View Document

24/12/1024 December 2010 PREVSHO FROM 26/03/2010 TO 25/03/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE EDWARD SMITH / 01/01/2010

View Document

25/11/1025 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 CURREXT FROM 30/09/2008 TO 26/03/2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MIECZYSLAW GORYCZKA

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 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