- Company Overview for CCA ENVIRONMENTAL LIMITED (05593711)
- Filing history for CCA ENVIRONMENTAL LIMITED (05593711)
- People for CCA ENVIRONMENTAL LIMITED (05593711)
- More for CCA ENVIRONMENTAL LIMITED (05593711)
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) |
---|---|---|---|
24 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
30 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Capital Point 33 Bath Road Slough Berkshire SL1 3UF on 10 January 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
05 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
26 Apr 2012 | TM02 | Termination of appointment of Aarti Bajaj as a secretary | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 21 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
24 May 2011 | AD01 | Registered office address changed from Victoria Suite, Vintage House 36-37 Albert Embankment London SE1 7TL England on 24 May 2011 | |
07 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
07 Nov 2010 | CH03 | Secretary's details changed for Aarti Bajaj on 7 November 2010 | |
22 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
09 Apr 2010 | AD01 | Registered office address changed from 58 Tobermory Close Slough SL3 7JG on 9 April 2010 | |
09 Mar 2010 | CERTNM |
Company name changed creative calculation associates LTD\certificate issued on 09/03/10
|
|
09 Mar 2010 | CONNOT | Change of name notice | |
06 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Neil Bajaj on 6 November 2009 | |
27 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 14/10/08; full list of members | |
20 Oct 2008 | 288c | Director's change of particulars / neil bajaj / 01/10/2008 |