- Company Overview for CCEM LIMITED (06214657)
- Filing history for CCEM LIMITED (06214657)
- People for CCEM LIMITED (06214657)
- Charges for CCEM LIMITED (06214657)
- More for CCEM LIMITED (06214657)
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) |
---|---|---|---|
26 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
16 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr David Moreland on 1 January 2010 | |
13 May 2010 | CH01 | Director's details changed for Jennifer Moreland on 1 January 2010 | |
16 Feb 2010 | AD01 | Registered office address changed from the Old Guild House 1 New Market Street Birmingham West Midlands B3 2NH on 16 February 2010 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 16/04/09; no change of members | |
13 May 2009 | 288c | Director's change of particulars / david moreland / 08/08/2008 | |
13 May 2009 | 288c | Director and secretary's change of particulars / jennifer moreland / 08/08/2008 | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
14 May 2008 | 363a | Return made up to 16/04/08; full list of members | |
25 Jul 2007 | 395 | Particulars of mortgage/charge | |
24 Apr 2007 | 288b | Director resigned | |
23 Apr 2007 | 288b | Secretary resigned | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288a | New secretary appointed;new director appointed | |
16 Apr 2007 | NEWINC | Incorporation |