C & C BUILDING DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CEMERY / 11/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA LOUISE COULBERT / 11/09/2019

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108626650007

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108626650006

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108626650005

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108626650003

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108626650004

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MS AMANDA COULVERT / 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR ED CEMERY / 11/07/2018

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108626650002

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108626650001

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 167 BEACH ROAD SEVERN BEACH SOUTH GLOUCS BS35 4PQ ENGLAND

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA COULVERT / 01/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ED CEMERY / 01/08/2017

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information