C C & I LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
11/01/2211 January 2022 | Amended total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/01/2131 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM C/O GERARD & CO 10A JOHN STREET STROUD GLOUCESTERSHIRE GL5 2HA |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, SECRETARY IAN BARWICK |
18/02/1918 February 2019 | SECRETARY APPOINTED MR DANIEL FRANCIS TARR |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/05/149 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1118 November 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
30/08/1130 August 2011 | DIRECTOR APPOINTED MS LESLEY SHARON DURO |
07/07/117 July 2011 | DIRECTOR APPOINTED MR MICHAEL JOHN HAYES |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DURO |
10/05/1110 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM, THE PAINSWICK INN, GLOUCESTER, STREET, STROUD, GLOS, GL5 1QG |
10/05/1010 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SHARON DURO / 01/04/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HAYES |
06/05/086 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0625 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/057 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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