Advanced company searchLink opens in new window

CCCU-UK

Company number 04026626

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)
13 Aug 2013 AR01 Annual return made up to 4 July 2013 no member list
09 Aug 2013 AUD Auditor's resignation
26 Mar 2013 AA Full accounts made up to 30 June 2012
11 Jan 2013 AP01 Appointment of Dr. Sandra Gray as a director
10 Jan 2013 TM01 Termination of appointment of Mike O'neal as a director
27 Jul 2012 AR01 Annual return made up to 4 July 2012 no member list
09 Feb 2012 AA Full accounts made up to 30 June 2011
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Aug 2011 AP01 Appointment of Director Charles Pollard as a director
25 Aug 2011 TM01 Termination of appointment of Kim Phipps as a director
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2011 AR01 Annual return made up to 4 July 2011 no member list
04 Apr 2011 AA Full accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 4 July 2010 no member list
12 Jul 2010 CH01 Director's details changed for Kim Phipps on 4 July 2010
12 Jul 2010 CH01 Director's details changed for Kyle Royer on 4 July 2010
12 Jul 2010 CH01 Director's details changed for Ken Bussema on 4 July 2010
12 Jul 2010 CH01 Director's details changed for Mike O'neal on 4 July 2010
09 Jul 2010 AP01 Appointment of Mike O'neal as a director
09 Jul 2010 AP01 Appointment of Ken Bussema as a director
07 Jul 2010 TM01 Termination of appointment of Jon Wallace as a director
19 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
21 Jul 2009 363a Annual return made up to 04/07/09
21 Jul 2009 288b Appointment terminated director richard gathro
21 Apr 2009 AA Total exemption full accounts made up to 30 June 2008