Advanced company searchLink opens in new window

CSS ON-TRADE LIMITED

Company number 06519705

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 Mar 2018 AA Accounts for a small company made up to 30 June 2017
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
30 Mar 2017 AA Accounts for a small company made up to 30 June 2016
08 Mar 2017 MR01 Registration of charge 065197050002, created on 3 March 2017
16 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
07 Dec 2016 MR04 Satisfaction of charge 1 in full
21 Nov 2016 CH01 Director's details changed for Mr Paul William Hilder on 1 October 2016
24 Oct 2016 TM01 Termination of appointment of Matthew John Chiverton as a director on 12 October 2016
24 Oct 2016 TM02 Termination of appointment of Matthew John Chiverton as a secretary on 12 October 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
13 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
13 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AP01 Appointment of Mr Paul Hilder as a director on 5 August 2015
07 Aug 2015 AD01 Registered office address changed from 26 Eastmead Industrial Estate Midhurst Road Lavant West Sussex PO18 0DB to Units 6-8 Birdham Business Park Birdham Road Chichester West Sussex PO20 7BT on 7 August 2015
06 Aug 2015 AP01 Appointment of Mr David Jonathan Wood as a director on 5 August 2015
19 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AP03 Appointment of Mr Matthew John Chiverton as a secretary on 17 September 2013
24 Dec 2014 AD01 Registered office address changed from Willow Cottage Marsh Lane Easthampnett Chichester West Sussex PO18 0JW to 26 Eastmead Industrial Estate Midhurst Road Lavant West Sussex PO18 0DB on 24 December 2014
15 Oct 2014 CH01 Director's details changed for Mr Matthew John Chiverton on 15 October 2014
30 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 TM02 Termination of appointment of Joanna Chiverton as a secretary
10 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders