Advanced company searchLink opens in new window

C.C.C. TRADING LIMITED

Company number 02353833

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 Sep 2016 CH01 Director's details changed for Mr Nicholas Paul Mills on 30 September 2016
21 Mar 2016 CH01 Director's details changed for Philip John Mills on 18 March 2016
18 Mar 2016 CH01 Director's details changed for Mr John Philip Mills on 18 March 2016
18 Mar 2016 CH01 Director's details changed for Mr Nicholas Paul Mills on 18 March 2016
18 Mar 2016 CH03 Secretary's details changed for Michelle James on 18 March 2016
28 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 319
13 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 319
08 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
08 Oct 2013 TM01 Termination of appointment of Carolyn Mills as a director
06 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
07 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
03 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
25 Aug 2010 AP01 Appointment of Mr John Philip Mills as a director
25 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Carolyn Mills on 13 August 2010
25 Aug 2010 CH01 Director's details changed for Nicholas Paul Mills on 13 August 2010
25 Aug 2010 TM02 Termination of appointment of Tammi Green as a secretary
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2009 AA Total exemption full accounts made up to 30 June 2009