- Company Overview for CC ALARM SYSTEMS LIMITED (06498934)
- Filing history for CC ALARM SYSTEMS LIMITED (06498934)
- People for CC ALARM SYSTEMS LIMITED (06498934)
- More for CC ALARM SYSTEMS LIMITED (06498934)
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) |
---|---|---|---|
04 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
08 Mar 2012 | CH03 | Secretary's details changed for Susan Ann Corbett on 1 October 2011 | |
08 Mar 2012 | CH01 | Director's details changed for Mr Christopher Ashley Corbett on 1 October 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Sep 2011 | AD01 | Registered office address changed from 42 Aintree Way Dudley West Midlands DY1 2SL on 23 September 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Christopher Ashley Corbett on 30 March 2010 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
03 Jun 2008 | 225 | Accounting reference date extended from 28/02/2009 to 30/04/2009 | |
31 Mar 2008 | 288a | Director appointed christopher ashley corbett | |
31 Mar 2008 | 288a | Secretary appointed susan ann corbett | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from 31 corsham street london N1 6DR | |
27 Feb 2008 | 288b | Appointment terminated secretary l & a secretarial LIMITED | |
27 Feb 2008 | 288b | Appointment terminated director l & a registrars LIMITED | |
11 Feb 2008 | NEWINC | Incorporation |