C & C FABRICATIONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

20/11/2320 November 2023 Satisfaction of charge 048174870002 in full

View Document

20/11/2320 November 2023 Satisfaction of charge 1 in full

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 34 PARK CROSS STREET LEEDS LS1 2QH ENGLAND

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN TAYLOR

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MRS NATALIE WALLAGE

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048174870002

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 34 PARK CROSS STREET LEEDS LS1 8QH

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUTLER

View Document

18/07/1818 July 2018 CESSATION OF CHRISTOPHER BUTLER AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF CHRISTOPHER SEAN WALLAGE AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&C FABRICATIONS HOLDINGS LIMITED

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 34 PARK COURT LEEDS LS1 2QH

View Document

29/07/1129 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUTLER / 28/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SEAN WALLAGE / 28/07/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/07/09; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 9 LISBON SQUARE LEEDS WEST YORKSHIRE LS1 4LY

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/07/032 July 2003 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