COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED
Company number 05014340
- Company Overview for COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED (05014340)
- Filing history for COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED (05014340)
- People for COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED (05014340)
- Charges for COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED (05014340)
- Insolvency for COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED (05014340)
- More for COMMERCIAL CAR COMPONENTS LOGISTICS LIMITED (05014340)
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
|
|
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
|
|
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
|
|
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
|
|
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 |