C & C SURFACING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2025-03-31 |
28/05/2528 May 2025 | Director's details changed for Charmaine Victoria Keilty on 2025-05-28 |
28/05/2528 May 2025 | Director's details changed for Mr Graham Paul Keilty on 2025-05-28 |
04/05/254 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/10/2022 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 304 HIGH ROAD BENFLEET SS7 5HB |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | DIRECTOR APPOINTED MR GRAHAM PAUL KEILTY |
09/02/159 February 2015 | DIRECTOR APPOINTED MR MICHAEL MUNRO |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE VICTORIA COPPINS / 31/08/2010 |
03/11/103 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / CORNELIUS GEORGE KEILTY / 01/11/2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLY MUNRO / 01/01/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLY MUNRO / 01/01/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE VICTORIA COPPINS / 01/01/2010 |
07/06/107 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
03/05/073 May 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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