C & C VEHICLE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Change of details for Cvr Group Holdings Ltd as a person with significant control on 2025-02-19

View Document

13/03/2513 March 2025 Termination of appointment of Jon Hire as a director on 2025-03-10

View Document

19/02/2519 February 2025 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Hawkes on 2024-05-20

View Document

22/04/2422 April 2024 Satisfaction of charge 041399290004 in full

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mr Richard Kenneth Steer on 2024-01-24

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

26/10/2326 October 2023 Registration of charge 041399290004, created on 2023-10-24

View Document

05/10/235 October 2023 Statement of company's objects

View Document

12/09/2312 September 2023 Second filing of the annual return made up to 2015-01-11

View Document

12/09/2312 September 2023 Second filing of the annual return made up to 2012-01-11

View Document

12/09/2312 September 2023 Second filing of the annual return made up to 2014-01-11

View Document

12/09/2312 September 2023 Second filing of the annual return made up to 2013-01-11

View Document

12/09/2312 September 2023 Second filing of the annual return made up to 2011-01-11

View Document

12/09/2312 September 2023 Second filing of the annual return made up to 2010-01-11

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Satisfaction of charge 041399290003 in full

View Document

01/09/231 September 2023 Appointment of Mr Richard Kenneth Steer as a director on 2023-08-31

View Document

01/09/231 September 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

01/09/231 September 2023 Registered office address changed from Woodstock Business Park Meek Street Royton Oldham Greater Manchester OL2 6HL England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Jon Hire as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Paul Hawkes as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Mark Newnes as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Charles William Holroyd as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Darren Mark Charlesworth as a director on 2023-08-31

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2017-01-11

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2019-01-11

View Document

24/07/2324 July 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2019-01-11

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Adam Paul Nanyn as a director on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

24/05/2124 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KNAPMAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

17/09/1917 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2019

View Document

02/08/192 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041399290002

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041399290003

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR PETER KNAPMAN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR CHARLES WILLIAM HOLROYD

View Document

13/02/1913 February 2019 11/01/19 Statement of Capital gbp 101

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 Registered office address changed from , Prince of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT to Woodstock Business Park Meek Street Royton Oldham Greater Manchester OL2 6HL on 2019-01-11

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM PRINCE OF WALES HOUSE 18-19 SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM OL2 6HT

View Document

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CESSATION OF TONY NANYN AS A PSC

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041399290002

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVR GROUP HOLDINGS LTD

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NANYN

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DARREN MARK CHARLESWORTH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/09/1715 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Confirmation statement made on 2017-01-11 with updates

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MARK NEWNES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NANYN / 24/10/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ADAM NANYN

View Document

19/01/1519 January 2015 Annual return made up to 2015-01-11 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 2014-01-11 with full list of shareholders

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 2013-01-11 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 2012-01-11 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 2011-01-11 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NANYN / 14/09/2010

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM NANYN / 14/09/2010

View Document

10/02/1110 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 2010-01-11 with full list of shareholders

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 21/02/07

View Document

08/11/078 November 2007 £ NC 100/1000 21/02/0

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: PRINCE OF WALES HOUSE 2 BLEASBY HOUSE,OLDHAM LANCASHIRE OL4 2AJ

View Document

05/03/015 March 2001

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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