C AND C ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Registered office address changed from Flat 7 39 Reeves Mews London W1K 2EQ England to 22 Thorn Hill Road Warden Sheerness ME12 4NU on 2021-07-20 |
15/07/2115 July 2021 | Register inspection address has been changed to 22 Thorn Hill Road Warden Sheerness ME12 4NU |
15/07/2115 July 2021 | Register(s) moved to registered inspection location 22 Thorn Hill Road Warden Sheerness ME12 4NU |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 101 GREENWAYS SUTTON HEATH WOODBRIDGE SUFFOLK IP12 3TP UNITED KINGDOM |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 21 CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK CHAPMAN / 11/04/2017 |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CORKER / 11/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | 16/01/15 NO CHANGES |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | 16/01/14 NO CHANGES |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK CHAPMAN / 01/02/2013 |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CORKER / 01/02/2013 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
17/12/1117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUTCHER / 08/01/2009 |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | SECRETARY APPOINTED MR MICHAEL BUTCHER |
18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY STEVEN CORKER |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2RZ |
18/04/0818 April 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
16/01/0716 January 2007 | 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