Advanced company searchLink opens in new window

CCL CONSTRUCTION LIMITED

Company number 12465003

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)
19 Sep 2024 PSC04 Change of details for Mrs April Jay Finn as a person with significant control on 21 December 2023
28 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
26 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 Jan 2024 SH06 Cancellation of shares. Statement of capital on 21 December 2023
  • GBP 288,000
04 Jan 2024 TM01 Termination of appointment of Neil Wise as a director on 21 December 2023
21 Nov 2023 CH01 Director's details changed for Mr Thomas James Davis on 1 September 2023
21 Nov 2023 CH01 Director's details changed for Mrs April Jay Finn on 1 September 2023
21 Nov 2023 CH01 Director's details changed for Mr James Nicholas Newitt on 1 September 2023
21 Nov 2023 CH03 Secretary's details changed for Mrs April Jay Finn on 1 September 2023
21 Nov 2023 PSC04 Change of details for Mrs April Jay Finn as a person with significant control on 1 September 2023
03 Oct 2023 CH01 Director's details changed for Mr Tom Davis on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr Jim Newitt on 3 October 2023
27 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Hone 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 27 August 2023
03 May 2023 PSC04 Change of details for Mrs April Jay Finn as a person with significant control on 3 May 2023
03 May 2023 CH01 Director's details changed for Mrs April Jay Finn on 3 May 2023
02 May 2023 CH01 Director's details changed for Ms April Jay Cast on 1 May 2023
02 May 2023 CH03 Secretary's details changed for April Jay Cast on 1 May 2023
02 May 2023 PSC04 Change of details for Ms April Jay Cast as a person with significant control on 1 May 2023
20 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 22 February 2023
22 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/04/23
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Nov 2022 AP01 Appointment of Ms April Jay Cast as a director on 1 May 2022
23 Nov 2022 AP01 Appointment of Mr Tom Davis as a director on 1 May 2022
23 Nov 2022 AP01 Appointment of Mr Jim Newitt as a director on 1 May 2022