C & E MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Particulars of variation of rights attached to shares

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE THOMPSON / 01/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE THOMPSON / 01/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE THOMPSON / 01/05/2020

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 3 SNOWDON ROAD MIDDLESBROUGH TS2 1LP

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084184210001

View Document

22/07/1522 July 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

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/03/1327 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR ROBERT GEORGE THOMPSON

View Document

27/03/1327 March 2013 25/02/13 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/02/1325 February 2013 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