C. C. K. STAINLESS PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Termination of appointment of Dean Tattersley as a director on 2024-06-03 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
18/10/1918 October 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/02/1920 February 2019 | ADOPT ARTICLES 18/01/2019 |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR DEAN TATTERSLEY |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR MARTIN SCOTT SZEFER |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR KEITH ALAN ROBINSON |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
27/11/1827 November 2018 | 27/11/18 STATEMENT OF CAPITAL GBP 100 |
27/11/1827 November 2018 | STATEMENT BY DIRECTORS |
27/11/1827 November 2018 | SOLVENCY STATEMENT DATED 20/11/18 |
27/11/1827 November 2018 | REDUCE ISSUED CAPITAL 20/11/2018 |
01/11/181 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
02/11/172 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/08/1715 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020190250002 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 020190250003 |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES |
12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOHN TATTERSLEY / 12/02/2016 |
12/02/1612 February 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TATTERSLEY / 12/01/2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 12/02/2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/04/1513 April 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/03/1417 March 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 020190250002 |
29/01/1329 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/01/1219 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
10/02/1110 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TATTERSLEY / 30/12/2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 30/12/2009 |
12/02/1012 February 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/08/064 August 2006 | CLAUSE 22 ARTS SUSPENDE 07/07/06 |
04/08/064 August 2006 | £ IC 2652/1768 07/07/06 £ SR 884@1=884 |
04/08/064 August 2006 | £ NC 50000/49116 07/07/06 |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/08/061 August 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | NEW SECRETARY APPOINTED |
24/07/0624 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/06/0621 June 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/03/0514 March 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 30/12/03; NO CHANGE OF MEMBERS |
22/03/0322 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 30/12/02; NO CHANGE OF MEMBERS |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: DRAKES INDUSTRIAL ESTATE SHAY LANE OVENDEN HALIFAX HX3 6RW |
23/03/0123 March 2001 | £ IC 11362/2652 05/03/01 £ SR 8710@1=8710 |
16/03/0116 March 2001 | £ SR 1600@1 12/04/95 |
12/03/0112 March 2001 | NEW DIRECTOR APPOINTED |
12/03/0112 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0112 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/02/0122 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
15/02/0115 February 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | RETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS |
13/12/9913 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
22/02/9922 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
09/02/999 February 1999 | RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS |
03/03/983 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
21/01/9821 January 1998 | RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS |
21/08/9721 August 1997 | £ IC 14700/12960 30/06/97 £ SR 1740@1=1740 |
28/07/9728 July 1997 | NEW SECRETARY APPOINTED |
25/07/9725 July 1997 | 1740 @ £1 30/06/97 |
31/05/9731 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
04/04/974 April 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/01/9713 January 1997 | RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS |
09/01/969 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
09/01/969 January 1996 | RETURN MADE UP TO 30/12/95; CHANGE OF MEMBERS |
27/04/9527 April 1995 | ALTER MEM AND ARTS 12/04/95 |
14/03/9514 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
15/01/9515 January 1995 | RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/09/945 September 1994 | DIRECTOR RESIGNED |
22/12/9322 December 1993 | REGISTERED OFFICE CHANGED ON 22/12/93 |
22/12/9322 December 1993 | RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS |
13/12/9313 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
20/01/9320 January 1993 | RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS |
08/12/928 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
06/03/926 March 1992 | ALTER MEM AND ARTS 16/01/92 |
06/01/926 January 1992 | RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS |
11/12/9111 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
18/04/9118 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
10/04/9110 April 1991 | AUDITOR'S RESIGNATION |
14/03/9114 March 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/03/9114 March 1991 | NEW DIRECTOR APPOINTED |
14/03/9114 March 1991 | RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS |
14/03/9114 March 1991 | NEW DIRECTOR APPOINTED |
23/01/9023 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
23/01/9023 January 1990 | RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS |
07/03/897 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
07/03/897 March 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
28/01/8828 January 1988 | WD 11/01/88 AD 29/09/87--------- £ SI 11700@1=11700 £ IC 2/11702 |
28/01/8828 January 1988 | WD 11/01/88 AD 19/12/87--------- £ SI 3000@1=3000 £ IC 11702/14702 |
28/01/8828 January 1988 | WD 11/01/88 PD 04/08/86--------- £ SI 2@1 |
13/01/8813 January 1988 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
13/01/8813 January 1988 | RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS |
13/01/8813 January 1988 | RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS |
13/01/8813 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
13/01/8813 January 1988 | FULL ACCOUNTS MADE UP TO 03/08/86 |
18/08/8618 August 1986 | REGISTERED OFFICE CHANGED ON 18/08/86 FROM: 14B HOLLY BANK ROAD LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3JE |
03/06/853 June 1985 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
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