COMMERCIAL CREDIT LIMITED: Filings
Overview
| Company Name | COMMERCIAL CREDIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02935683 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COMMERCIAL CREDIT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Galletley as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Nathan Galletley as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Enid May Galletley as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Current accounting period extended from Aug 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Galletley as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with updates | 4 pages | CS01 | ||
Cessation of Enid Galletley as a person with significant control on Sep 11, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Paul Michael Galletley as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Registered office address changed from Riverside Clarach Aberystwyth SY23 3DW United Kingdom to 15 Mill Hill Drive Sandbach CW11 4PW on Sep 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Notification of Enid Galletley as a person with significant control on Dec 10, 2019 | 2 pages | PSC01 | ||
Notification of Granite Trustee Company Limited as a person with significant control on Dec 10, 2019 | 4 pages | PSC02 | ||
Registered office address changed from 15 Mill Hill Drive Sandbach Cheshire CW11 4PW to Riverside Clarach Aberystwyth SY23 3DW on Nov 15, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0