CANNING & COYLE CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/05/244 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-05-31 |
19/07/2319 July 2023 | Director's details changed for Mr Dermot Coyle on 2023-07-19 |
19/07/2319 July 2023 | Director's details changed for Mr Cathal Canning on 2023-07-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
24/09/2124 September 2021 | Registered office address changed from Anchor Business Centre, Unit C 102 Beddington Lane Croydon Surrey CR0 4YX to Woodside Works the Close Horley RH6 9EB on 2021-09-24 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
14/06/1914 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
14/07/1814 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
08/07/178 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
04/07/154 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT COYLE / 04/07/2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/05/159 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/05/1410 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
19/07/1319 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/05/134 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/05/117 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
05/04/115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/1012 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | PREVEXT FROM 30/04/2010 TO 31/05/2010 |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL CANNING / 01/01/2010 |
08/05/108 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT COYLE / 01/01/2010 |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 13 FARLEY ROAD SOUTH CROYDON SURREY CR2 8DB UNITED KINGDOM |
29/04/0929 April 2009 | DIRECTOR APPOINTED MR DERMOT COYLE |
29/04/0929 April 2009 | DIRECTOR APPOINTED MR CATHAL CANNING |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 29 VEALS MEAD MITCHAM SURREY CR4 3SB |
22/04/0922 April 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
22/04/0922 April 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
17/04/0917 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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