CCL CONSTRUCTION (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Termination of appointment of Neil Wise as a director on 2023-12-21

View Document

30/11/2330 November 2023 Change of details for Ccl Construction Limited as a person with significant control on 2023-09-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BALL / 23/07/2019

View Document

02/04/202 April 2020 CESSATION OF JOHN DAVID CAST AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL CONSTRUCTION LIMITED

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 27/11/2019

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WISE / 23/07/2019

View Document

17/02/2017 February 2020 CURREXT FROM 31/10/2019 TO 30/04/2020

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 24/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/15

View Document

16/08/1716 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 SECOND FILING OF PSC01 FOR JOHN DAVID CAST

View Document

25/07/1725 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2016

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085774470001

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM, C/O AKM ASSOCIATES, ANGLESEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ, ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, C/O AKM ASSOCIATES, BASEPOINT BUSINESS CENTRE LONDON ROAD, CAMBERLEY, SURREY, GU15 3HL, ENGLAND

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, C/O AKM ASSOCIATES, ANGELSEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ, ENGLAND

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM, C/O AKM ASSOCIATES, ANGLESEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 01/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 01/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 01/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 01/07/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 ADOPT ARTICLES 18/08/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 01/01/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WISE / 23/04/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ASHLEY BALL / 23/04/2014

View Document

30/06/1430 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 CURREXT FROM 30/06/2014 TO 31/10/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM, CCL THE BARRACKS, HIGHVIEW BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9NW, ENGLAND

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM, THE OLD DAIRY SANDY FARM BUSINESS CENTRE, SANDS ROAD, THE SANDS, FARNHAM, SURREY, GU10 1PX, UNITED KINGDOM

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR HOWARD ASHLEY BALL

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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