C & C LAWNCARE LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM HILLCREST 44 MAIN STREET EMPINGHAM OAKHAM RUTLAND LE15 8PS

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PLOWS

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PLOWS

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PLOWS / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PLOWS / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM PLOWS / 12/09/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SAIL ADDRESS CREATED

View Document

20/09/1120 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 3 HOLMFIELD, HOBY MELTON MOWBRAY LEICESTERSHIRE LE14 3ED

View Document

28/12/0928 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PLOWS / 22/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM PLOWS / 22/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM PLOWS / 22/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PLOWS / 22/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PLOWS / 22/12/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

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