C & C HOLDINGS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Register(s) moved to registered inspection location Westville Ober Road Brockenhurst SO42 7st

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/12/2419 December 2024 Register inspection address has been changed to Westville Ober Road Brockenhurst SO42 7st

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY GOURI ASOPA

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 SECRETARY APPOINTED MRS LAXMI ASOPA

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAXMI ASOPA

View Document

10/07/1710 July 2017 CESSATION OF BARRY EDWARD CLEMENTS AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 ADOPT ARTICLES 25/03/2014

View Document

06/07/146 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1313 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLETT

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 12 BRUNEL WAY SEGENSWORTH EAST INDUSTRIAL ESTATE FAREHAM HAMPSHIRE PO15 5TX ENGLAND

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 12 BRUNEL WAY SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TX

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR SUSHIL KUMAR ASOPA

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR DAVID ROBERT GILLETT

View Document

20/10/1120 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

26/10/1026 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 AUDITOR'S RESIGNATION

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 £ IC 1000/750 26/07/04 £ SR 250@1=250

View Document

25/08/0425 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0428 May 2004 AUDITOR'S RESIGNATION

View Document

22/10/0322 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 SHARES AGREEMENT OTC

View Document

18/02/9718 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/977 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

07/02/977 February 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/02/977 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 09/12/96

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company