- Company Overview for CC TOURS LIMITED (09470392)
- Filing history for CC TOURS LIMITED (09470392)
- People for CC TOURS LIMITED (09470392)
- More for CC TOURS LIMITED (09470392)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Mr Stuart James Curry on 17 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
25 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to Unit 4a Rutland Way Sheffield S3 8DG on 5 February 2019 | |
02 Oct 2018 | TM01 | Termination of appointment of Nicholas William Chantler as a director on 1 October 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
09 Jun 2015 | AP01 | Appointment of Mr Nicholas William Chantler as a director on 4 March 2015 | |
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|