Advanced company searchLink opens in new window

CIVIL AND COMMERCIAL COSTS LAWYERS LIMITED

Company number 06658151

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)
14 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
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
  • GBP 200
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
  • CONNOT ‐
28 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
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