C & C ALDRED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Change of details for Mr Christopher James Aldred as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Christopher James Aldred on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 86 Escomb Road Bishop Auckland Co. Durham DL14 6TZ to 86 Escomb Road Bishop Auckland Co. Durham DL14 6TZ on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Christopher James Aldred as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Secretary's details changed for Miss Catherine Walters on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Christopher James Aldred on 2025-03-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MISS CATHERINE WALTERS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/10/1719 October 2017 CESSATION OF ADAM REID AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 COMPANY NAME CHANGED ALDRED AND REID LIMITED CERTIFICATE ISSUED ON 27/07/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM REID

View Document

18/07/1718 July 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR BEN REID

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 86 ESCOMB ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6TZ

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATHEW ALDRED / 24/03/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALDRED / 03/07/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 4 CLEVELAND VIEW COUNDON BISHOP AUCKLAND COUNTY DURHAM DL14 8NE UNITED KINGDOM

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 DIRECTOR APPOINTED MR BEN REID

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 08/09/11 STATEMENT OF CAPITAL GBP 100

View Document

08/09/118 September 2011 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