C & F DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 7-9 Victoria Road Darlington DL1 5SN on 2024-01-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to Elegant House Whessoe Road Darlington DL3 0QT on 2023-08-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 74 Victoria Road Darlington DL1 5JG on 2022-10-28

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-10-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

10/12/2110 December 2021 Registration of charge 129341760003, created on 2021-12-06

View Document

10/12/2110 December 2021 Registration of charge 129341760002, created on 2021-12-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR FRANCIS WARD / 31/03/2021

View Document

21/04/2121 April 2021 CESSATION OF CHRISTOPHER HOWARD AS A PSC

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129341760001

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM EVANS BUSINESS CENTRE, UNIT 22 LINGFIELD WAY DARLINGTON COUNTY DURHAM DL1 4QZ UNITED KINGDOM

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOFTSCRIPT LIMITED


  • 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