Advanced company searchLink opens in new window

C C LAW LIMITED

Company number 04729949

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)
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Christopher Moat as a director on 28 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Gittins as a secretary on 30 September 2016
03 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
07 Oct 2014 AP03 Appointment of Mr John Gittins as a secretary on 8 August 2014
25 Sep 2014 AA01 Previous accounting period extended from 30 April 2014 to 30 June 2014
25 Sep 2014 AD02 Register inspection address has been changed to Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX
25 Sep 2014 TM02 Termination of appointment of Alison Patricia Speight as a secretary on 16 June 2014
25 Sep 2014 AD01 Registered office address changed from Clifton House Four Elms Road Cardiff CF24 1LE to 27 St. Pauls Street Leeds LS1 2JG on 25 September 2014
07 Jul 2014 TM01 Termination of appointment of Alison Speight as a director
07 Jul 2014 TM01 Termination of appointment of Emma Costin as a director
07 Jul 2014 TM01 Termination of appointment of Anthony Elston as a director
07 Jul 2014 AP01 Appointment of Christopher Moat as a director
07 Jul 2014 AP01 Appointment of Mr John Anthony Gittins as a director
25 Jun 2014 MR01 Registration of charge 047299490002
08 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
03 Apr 2014 MR04 Satisfaction of charge 1 in full