- Company Overview for CCS LOGISTICS LTD (07248406)
- Filing history for CCS LOGISTICS LTD (07248406)
- People for CCS LOGISTICS LTD (07248406)
- More for CCS LOGISTICS LTD (07248406)
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) |
---|---|---|---|
06 Jul 2016 | AA03 | Resignation of an auditor | |
04 Jul 2016 | AUD | Auditor's resignation | |
16 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
13 Feb 2016 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to C/O 5 North Street Hailsham East Sussex BN27 1DQ on 13 February 2016 | |
18 Dec 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
28 Aug 2015 | AA01 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 | |
20 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Bemal Patel on 12 February 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 20 January 2015 | |
16 Jan 2015 | AUD | Auditor's resignation | |
05 Dec 2014 | AA | Full accounts made up to 30 November 2013 | |
05 Dec 2014 | AD01 | Registered office address changed from Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey 1Sg England to Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG on 5 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG on 5 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG on 5 December 2014 | |
11 Jul 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
01 Jul 2014 | TM01 | Termination of appointment of Stephen Willis as a director | |
13 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
26 Mar 2014 | CH01 | Director's details changed for Mr Bemal Patel on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Richard Wortley on 26 March 2014 | |
10 Dec 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
13 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
02 Apr 2013 | AP01 | Appointment of Mr James Telford as a director | |
08 Mar 2013 | CERTNM |
Company name changed chitter chatter services LIMITED\certificate issued on 08/03/13
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |