CCL BUILDING PRODUCTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-03 update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS NEWITT
2023-10-03 update statutory_documents DIRECTOR APPOINTED MRS APRIL JAY FINN
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-07 insert company_previous_name CCL SPECIALIST SUPPLIES LIMITED
2021-06-07 update name CCL SPECIALIST SUPPLIES LIMITED => CCL BUILDING PRODUCTS LIMITED
2021-05-04 update statutory_documents COMPANY NAME CHANGED CCL SPECIALIST SUPPLIES LIMITED CERTIFICATE ISSUED ON 04/05/21
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2018-10-31 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 05/10/2020
2021-02-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 27/11/2019
2020-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 04/03/2020
2020-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID CAST / 04/03/2020
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-04-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL CONSTRUCTION LIMITED
2020-04-02 update statutory_documents CESSATION OF CCL CONSTRUCTION (GROUP) AS A PSC
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update account_ref_month 10 => 4
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-01-31
2020-02-18 update statutory_documents CURREXT FROM 31/10/2019 TO 30/04/2020
2019-06-14 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-14 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-20 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-15 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2017-05-07 insert address LODGE FARM HOOK ROAD NORTH WARNBOROUGH HOOK ENGLAND RG29 1HA
2017-05-07 update reg_address_care_of AKM ASSOCIATES => null
2017-05-07 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O AKM ASSOCIATES ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ ENGLAND
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ
2016-05-12 insert address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-07 update statutory_documents 20/03/16 FULL LIST
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O AKM ASSOCIATES ANGELSEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ ENGLAND
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O AKM ASSOCIATES BASEPOINT BUSINESS CENTRE LONDON ROAD CAMBERLEY SURREY GU15 3HL ENGLAND
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O AKM ASSOCIATES ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-05-07 update returns_last_madeup_date 2014-04-17 => 2015-03-20
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-04-07 update returns_next_due_date 2015-05-15 => 2016-04-17
2015-03-20 update statutory_documents 20/03/15 FULL LIST
2015-03-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2014-06-07 insert address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-05-12 update statutory_documents 17/04/14 FULL LIST
2014-05-07 delete address UNIT A HIGHVIEW BUSINESS PARK THE BARRACKS HOOK HAMPSHIRE RG27 9NL
2014-05-07 insert address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE ENGLAND GU11 3BJ
2014-05-07 update reg_address_care_of null => AKM ASSOCIATES
2014-05-07 update registered_address
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT A HIGHVIEW BUSINESS PARK THE BARRACKS HOOK HAMPSHIRE RG27 9NL
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-26 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-26 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-21 update accounts_last_madeup_date 2010-04-30 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-14 update statutory_documents 17/04/13 FULL LIST
2013-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TSCHUMI / 14/05/2013
2013-05-02 update statutory_documents DIRECTOR APPOINTED MR HOWARD ASHLEY BALL
2013-05-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents DIRECTOR APPOINTED MR HOWARD ASHLEY BALL
2013-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD BALL
2013-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 17/04/12 FULL LIST
2011-12-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-06-09 update statutory_documents CURREXT FROM 30/04/2011 TO 31/10/2011
2011-05-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-13 update statutory_documents 17/04/11 FULL LIST
2011-04-12 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID CAST
2011-04-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN CAST
2010-12-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents DIRECTOR APPOINTED MR JAMIE TSCHUMI
2010-05-20 update statutory_documents DIRECTOR APPOINTED MR NEIL WISE
2010-05-12 update statutory_documents 17/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAY CAST / 17/04/2010
2009-09-22 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2008 FROM HIGHWIEW BUSINESS PARK THE BARRACKS HOOK HAMPSHIRE RG27 9NW
2008-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAST / 12/10/2007
2008-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CAST / 11/10/2007
2008-05-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-09 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-26 update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15 update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-06 update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-27 update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM: C/O AKM ASSOCIATES 48 CAMP ROAD FARNBOROUGH GU14 6EP
2003-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-29 update statutory_documents NEW SECRETARY APPOINTED
2003-04-29 update statutory_documents DIRECTOR RESIGNED
2003-04-29 update statutory_documents SECRETARY RESIGNED
2003-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION