C C B (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/03/2410 March 2024 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ALARI HUNTE / 31/03/2016

View Document

03/04/163 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN BUCKLEY / 31/03/2016

View Document

03/04/163 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/04/163 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA BUCKLEY / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 10 BROADLANDS COURT KEW GARDENS ROAD RICHMOND SURREY TW9 3HW

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN BUCKLEY / 01/01/2012

View Document

30/05/1230 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ALARI HUNTE / 01/01/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 10 BROADLANDS COURT KEW GARDENS ROAD RICHMOND SURREY TW9 3HW UNITED KINGDOM

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 19 QUEENS COURT QUEENS ROAD RICHMOND SURREY TW10 6LA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ALARI HUNTE / 03/04/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA BUCKLEY / 03/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 8 EGERTON MEWS EGERTON STREET STOCKTON HEATH CHESHIRE WA4 6QG

View Document

28/12/0528 December 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 3 RICHMOND BUILDING LONDON W1D 3HE

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 27 MARGARET STREET LONDON W1W 8RY

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 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