- Company Overview for CCS HIGHWAYS LIMITED (07977198)
- Filing history for CCS HIGHWAYS LIMITED (07977198)
- People for CCS HIGHWAYS LIMITED (07977198)
- More for CCS HIGHWAYS LIMITED (07977198)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
26 Mar 2024 | PSC04 | Change of details for Jonathan David Crouch as a person with significant control on 25 March 2024 | |
26 Mar 2024 | PSC04 | Change of details for Steven Wood as a person with significant control on 25 March 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
07 Jun 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
19 Mar 2020 | PSC04 | Change of details for Steven Wood as a person with significant control on 18 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Steven Wood on 18 March 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | SH08 | Change of share class name or designation | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
20 Jun 2019 | AD01 | Registered office address changed from Suite 6, the Chambers Old Town Hall Town Hall Square Great Harwood Blackburn BB6 7DD United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY on 20 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates |