About

Registered Number: 04776510
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Auction Mart, Gargrave Road, Skipton, BD23 1UD,

 

Founded in 2003, Ccm Quality Foods Ltd has its registered office in Skipton, it's status is listed as "Active". We do not know the number of employees at the company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 12 June 2018
PSC02 - N/A 12 June 2018
PSC09 - N/A 12 June 2018
PSC08 - N/A 11 June 2018
PSC09 - N/A 11 June 2018
AA - Annual Accounts 13 April 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 12 June 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 18 September 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 14 April 2004
CERTNM - Change of name certificate 29 December 2003
225 - Change of Accounting Reference Date 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.