Advanced company searchLink opens in new window

CCL HOLDINGS LIMITED

Company number 02800280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 25 March 2023
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/03/23
08 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/03/23
08 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/03/23
12 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
12 Dec 2022 AA Full accounts made up to 26 March 2022
06 Sep 2022 PSC05 Change of details for Cranswick Country Foods Plc as a person with significant control on 6 September 2022
20 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
22 Dec 2021 AA Full accounts made up to 27 March 2021
17 Nov 2021 MR04 Satisfaction of charge 32 in full
17 Nov 2021 MR04 Satisfaction of charge 30 in full
17 Nov 2021 MR04 Satisfaction of charge 31 in full
17 Nov 2021 MR04 Satisfaction of charge 33 in full
15 Jun 2021 TM01 Termination of appointment of Matthew Christopher Ward as a director on 1 April 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
20 Feb 2021 AA Full accounts made up to 28 March 2020
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Apr 2020 TM01 Termination of appointment of David Charles Park as a director on 1 April 2020
16 Dec 2019 AA Full accounts made up to 31 March 2019
23 Jul 2019 TM01 Termination of appointment of John Armstrong as a director on 31 March 2019
09 May 2019 TM01 Termination of appointment of Nigel Colin Armes as a director on 8 April 2019
25 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from 74 Helsinki Road Hull HU7 0YW England to Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA on 25 April 2019
28 Jan 2019 CH01 Director's details changed for Mr Adam Hartley Couch on 21 January 2019