CC AUTOCENTRES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/01/259 January 2025 Director's details changed for Mr Richard Edward Bennett on 2025-01-09

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

06/12/246 December 2024 Director's details changed for Mr Simon David Bennett on 2024-12-01

View Document

05/12/245 December 2024 Change of details for Mr Simon David Bennett as a person with significant control on 2024-12-01

View Document

05/12/245 December 2024 Director's details changed for Mr Richard Edward Bennett on 2024-12-01

View Document

05/12/245 December 2024 Director's details changed for Toby Stuart Bennett on 2024-12-01

View Document

04/12/244 December 2024 Secretary's details changed for Colin James Bennett on 2024-12-01

View Document

04/12/244 December 2024 Director's details changed for Colin James Bennett on 2024-12-01

View Document

04/12/244 December 2024 Change of details for Mrs Clair Bennett as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Director's details changed for Mrs Clair Bennett on 2024-12-01

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOBY STUART BENNETT / 09/12/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

09/08/199 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

05/07/185 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID BENNETT / 09/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BENNETT / 09/12/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/01/158 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOBY STUART BENNETT / 01/12/2013

View Document

07/01/147 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BENNETT / 09/12/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/01/117 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BENNETT / 24/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR BENNETT / 24/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BENNETT / 24/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BENNETT / 24/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY STUART BENNETT / 24/11/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

13/12/0713 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: GRANVILLE HOUSE 2 TETTENHALL RD WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

15/12/0515 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/12/9716 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 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