CCB TRADING GROUP LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN GARDNER / 26/04/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN CRAFT / 05/11/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 SECOND FILING WITH MUD 18/10/13 FOR FORM AR01

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECOND FILING WITH MUD 18/10/11 FOR FORM AR01

View Document

04/10/134 October 2013 SECOND FILING WITH MUD 18/10/12 FOR FORM AR01

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MRS CAROLINE ANN CRAFT

View Document

18/12/1218 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD FELLOWS

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/04/107 April 2010 AUDITOR'S RESIGNATION

View Document

01/12/091 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 £ IC 1353748/1284300 01/12/05 £ SR 69448@1=69448

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 25/11/05

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; CHANGE OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0127 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/11/9925 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: PARKWAY, DEESIDE INDUSTRIAL PARK, DEESIDE, CLWYD CH5 2NS

View Document

05/03/985 March 1998 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED NORTHERN SCAFFOLD GROUP (1992) L IMITED CERTIFICATE ISSUED ON 11/12/97

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

27/12/9527 December 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 18/10/94; CHANGE OF MEMBERS; AMEND

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 £ IC 1598572/1555936 30/04/94 £ SR 42636@1=42636

View Document

27/02/9427 February 1994 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

25/01/9425 January 1994 £ SR 16150@1 10/07/92

View Document

25/01/9425 January 1994 £ IC 1634102/1598572 09/07/93 £ SR 35530@1=35530

View Document

16/12/9216 December 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 £ NC 1670250/2089500 27/01/92

View Document

05/03/925 March 1992 COMPANY NAME CHANGED SAVECODE LIMITED CERTIFICATE ISSUED ON 06/03/92

View Document

05/03/925 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/92

View Document

28/02/9228 February 1992 £ NC 1000/1670250 13/01/92

View Document

27/02/9227 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 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