Advanced company searchLink opens in new window

CCSB LIMITED

Company number 02303094

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)
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
16 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Sep 2012 CH01 Director's details changed for Mr Peter Frederick Wooding on 29 September 2012
11 May 2012 CH01 Director's details changed for Mr Peter Frederick Wooding on 10 May 2012
02 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Peter Frederick Wooding on 1 April 2012
02 May 2012 CH01 Director's details changed for Mr Peter Frederick Wooding on 1 May 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
13 Apr 2011 AP01 Appointment of Mr Ramesh Chandra Panachand Sheth as a director
13 Apr 2011 TM01 Termination of appointment of Madhukar Sheth as a director
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jun 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
06 Jun 2010 CH01 Director's details changed for Simon Grant Ellis on 20 April 2010
06 Jun 2010 CH01 Director's details changed for Mr Peter Frederick Wooding on 20 April 2010
06 Jun 2010 CH01 Director's details changed for Thomas James Chisnell Welton on 20 April 2010