Advanced company searchLink opens in new window

CITY CONTRACT SERVICES UK LIMITED

Company number 06351045

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)
30 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 28 February 2016
25 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
02 Jan 2014 AD01 Registered office address changed from Fml Business Centre 16-19 Mealcheapen Street Worcester WR1 2DQ on 2 January 2014
23 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
19 Sep 2013 TM01 Termination of appointment of Josephine Bowler as a director
19 Sep 2013 TM02 Termination of appointment of Josephine Bowler as a secretary
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
08 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100
28 Oct 2010 AP01 Appointment of a director
28 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
28 Sep 2010 CH03 Secretary's details changed for Josephine Bowler on 23 August 2010
28 Sep 2010 CH01 Director's details changed for Andrew Roger Bowler on 23 August 2010
28 Sep 2010 CH01 Director's details changed for Josephine Bowler on 23 August 2010
12 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
07 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
08 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Dec 2008 288c Secretary's change of particulars / josephine hardiman / 30/11/2008
04 Dec 2008 288a Director appointed josephine bowler