C 'N C DOORS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Appointment of Mrs Lucie Jane Perry as a director on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/08/136 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE CLARKE / 23/07/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/035 September 2003 S366A DISP HOLDING AGM 27/02/03

View Document

05/09/035 September 2003 S386 DISP APP AUDS 27/02/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 EXEMPTION FROM APPOINTING AUDITORS 20/05/93

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 SECRETARY RESIGNED

View Document

25/07/9125 July 1991 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