C & C INDUSTRIAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-25 with updates

View Document

27/01/2527 January 2025 Purchase of own shares.

View Document

27/01/2527 January 2025 Cancellation of shares. Statement of capital on 2024-11-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

09/05/249 May 2024 Change of details for Mr David Robert Gillett as a person with significant control on 2020-07-09

View Document

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

View Accounts

02/10/232 October 2023 Registered office address changed from 12 Brunel Way Segensworth East Industrial Estate Fareham Hants PO15 5TX to 36 Brunel Way Fareham PO15 5SA on 2023-10-02

View Document

31/08/2331 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

24/04/2324 April 2023 Satisfaction of charge 072346640004 in full

View Document

31/03/2331 March 2023 Registration of charge 072346640005, created on 2023-03-31

View Document

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

View Accounts

20/07/2120 July 2021 Amended group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

11/06/2011 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GILLETT / 19/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072346640002

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072346640004

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072346640003

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072346640002

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY SIMMONDS

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR DARREN GEOFFREY SOUTH

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MR DARREN GEOFFREY SOUTH

View Document

30/07/1530 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 8320

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 PURCHASE CONTRACT 05/12/2014

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GILLETT / 20/07/2013

View Document

05/05/145 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 8620

View Document

08/10/138 October 2013 24/07/13 STATEMENT OF CAPITAL GBP 832

View Document

08/10/138 October 2013 31/07/13 STATEMENT OF CAPITAL GBP 8320

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR ANTHONY SIMMONDS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR GOURI ASOPA

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY CLEMENTS

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR DAVID ROBERT GILLETT

View Document

30/08/1130 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1029 July 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

29/07/1029 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 749

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR GOURI SHANKER ASOPA

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR BARRY EDWARD CLEMENTS

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

26/04/1026 April 2010 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