C & C OFFICE CLEANING LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

11/10/1911 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 37 LOW COMMON RENISHAW SHEFFIELD S21 3WG ENGLAND

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / CHERYL MILNER / 02/11/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 CURRSHO FROM 30/10/2015 TO 30/09/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

29/10/1429 October 2014 COMPANY NAME CHANGED SPARKLES CLEANING LADIES LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWNELL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED CHERYL MILNER

View Document

08/08/148 August 2014 COMPANY NAME CHANGED C & C OFFICE CLEANING LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY BROWNHILL / 30/07/2014

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY BROWNHILL / 04/03/2013

View Document

17/01/1317 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 57 59 STALKER LEES ROAD SHEAFBANK SHEFFIELD S YORKSHIRE S11 8NP UNITED KINGDOM

View Document

21/03/1221 March 2012 PREVSHO FROM 31/03/2012 TO 30/10/2011

View Document

11/11/1111 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

03/11/103 November 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