C AND S EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Owen Charles Challinger as a secretary on 2025-03-29

View Document

08/04/258 April 2025 Termination of appointment of Owen Charles Challinger as a director on 2025-03-29

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Appointment of Mr John David Morris as a director on 2023-01-03

View Document

07/02/237 February 2023 Change of details for Hampstone Ltd as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mr John David Morris on 2023-01-03

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES United Kingdom to C/O Roberts Accountancy & Tax Ltd 11 Chartmoor Road Leighton Buzzard LU7 4WG on 2022-05-19

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM UNIT 15 WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027774170002

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 9D WINGBURY COURTYARD, LEIGHTON ROAD, WINGRAVE BUCK HP22 4LW

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR OWEN CHARLES CHALLINGER

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY HAZEL REYNOLDS

View Document

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 SECRETARY APPOINTED MRS HAZEL MARGARET REYNOLDS

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY FEENEY

View Document

04/03/114 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FEENEY / 10/01/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 9D WINGBURY COURTYARD LEIGHTON ROAD WINGRAVE BUCKS HP22 4LW

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 86 HIGH STREET GREAT DUNMOW ESSEX CM6 1AP

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 AUDITOR'S RESIGNATION

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9310 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/933 March 1993 ADOPT MEM AND ARTS 23/02/93

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 80, HIGH STREET GREAT DUNMOW ESSEX CM6 1AP

View Document

12/01/9312 January 1993 SECRETARY RESIGNED

View Document

06/01/936 January 1993 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