CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED
Company number 06658151
- Company Overview for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- Filing history for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- People for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- Charges for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- Insolvency for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
- More for CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED (06658151)
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) |
---|---|---|---|
14 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Mr David Robert Green on 1 July 2011 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
23 May 2011 | SH02 | Sub-division of shares on 1 April 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Dec 2009 | CERTNM |
Company name changed clarity costs lawyers LIMITED\certificate issued on 16/12/09
|
|
28 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2009 | AP03 | Appointment of Mr Richard Zoltie as a secretary | |
12 Oct 2009 | AR01 | Annual return made up to 28 July 2009 with full list of shareholders | |
17 Aug 2009 | 288b | Appointment terminated director michael taylor | |
12 Aug 2009 | 288a | Director appointed mr andrew mark thomas | |
12 Aug 2009 | 88(2) | Ad 01/10/08\gbp si 20@1=20\gbp ic 80/100\ | |
12 Aug 2009 | 88(2) | Ad 28/07/08\gbp si 79@1=79\gbp ic 1/80\ | |
12 Aug 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
11 Aug 2008 | 288a | Director appointed michael taylor | |
28 Jul 2008 | NEWINC | Incorporation |