Advanced company searchLink opens in new window

COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED

Company number 05014340

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 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
02 Aug 2017 PSC01 Notification of Alastair Ferguson as a person with significant control on 6 April 2016
02 Aug 2017 PSC02 Notification of Invicta Offshore as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
23 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Jun 2017 AP01 Appointment of Mr John Ferguson Mcharg as a director on 1 December 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
03 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
23 Jul 2012 AD01 Registered office address changed from Bank Chambers, Market Place Norwich Norfolk NR10 4JJ on 23 July 2012
23 Jul 2012 AP01 Appointment of Mr Anthony Michael Sinclair as a director
23 Jul 2012 TM01 Termination of appointment of David Taylor as a director
23 Jul 2012 TM02 Termination of appointment of David Taylor as a secretary
10 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011