STUDIO CCK LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
HENDFORD MANOR
HENDFORD
YEOVIL
SOMERSET
BA20 1YN

View Document

10/04/1410 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANNE STOCKTON-BENN / 11/02/2013

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR STOCKTON / 11/02/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MRS KERRY ANNE STOCKTON-BENN

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR STOCKTON / 11/02/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM SHERIDAN HOUSE NORTHOVER ILCHESTER SOMERSET BA22 8NG

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR KERRY STOCKTON-BENN

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY CHERYL STOCKTON

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY DONNA TURRELL

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARGARET ELEANOR STOCKTON

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CHERYL LISA STOCKTON

View Document

11/02/0811 February 2008 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