C & A HOLDING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/07/2426 July 2024 Registered office address changed from 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 2024-07-26

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Registered office address changed from Room 5, 88a High Street Billericay CM12 9BT England to 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2024-06-30

View Document

27/03/2427 March 2024 Termination of appointment of Rebecca Hollie French as a director on 2024-02-01

View Document

27/03/2427 March 2024 Termination of appointment of Christopher James Archer as a director on 2024-02-01

View Document

27/03/2427 March 2024 Termination of appointment of Lucy Danielle Archer as a director on 2024-02-01

View Document

27/03/2427 March 2024 Termination of appointment of Andrew Robert Clark as a director on 2024-02-01

View Document

27/03/2427 March 2024 Appointment of Mr Mohammed Kaleem as a director on 2024-02-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR United Kingdom to Room 5, 88a High Street Billericay CM12 9BT on 2023-11-29

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Lucy Bragg on 2022-10-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Rebecca Hollie French on 2021-11-01

View Document

23/11/2123 November 2021 Director's details changed for Mr Christopher James Archer on 2021-11-01

View Document

23/11/2123 November 2021 Director's details changed for Lucy Bragg on 2021-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Mr Andrew Robert Clark on 2021-11-01

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY BRAGG / 12/11/2019

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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