C & N INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewSatisfaction of charge 085604690013 in full

View Document

22/07/2522 July 2025 NewRegistration of charge 085604690015, created on 2025-07-15

View Document

22/07/2522 July 2025 NewRegistration of charge 085604690014, created on 2025-07-15

View Document

15/07/2515 July 2025 NewSatisfaction of charge 085604690004 in full

View Document

21/06/2521 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Richard Wood as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Linda Wood as a director on 2025-05-15

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Appointment of Mrs Linda Wood as a director on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Richard Wood as a director on 2024-04-18

View Document

19/03/2419 March 2024 Director's details changed for Mr Nicholas Wood on 2024-03-19

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/09/238 September 2023 Satisfaction of charge 085604690006 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690011 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690005 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690003 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690007 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690008 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690009 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690012 in full

View Document

08/09/238 September 2023 Satisfaction of charge 085604690010 in full

View Document

31/08/2331 August 2023 Registration of charge 085604690013, created on 2023-08-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Termination of appointment of Linda Louise Wood as a director on 2022-07-07

View Document

21/04/2321 April 2023 Termination of appointment of Richard Wood as a director on 2022-07-07

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2022-01-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

24/06/2124 June 2021 Notification of Nick Wood as a person with significant control on 2016-06-07

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM UNIT 52 RUMER HILL BUSINESS ESTATE CANNOCK STAFFORDSHIRE WS11 0ET

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085604690010

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085604690008

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085604690007

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085604690009

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085604690012

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085604690011

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WOOD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/08/1623 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085604690001

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085604690006

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER WOOD

View Document

18/07/1418 July 2014 SECOND FILING FOR FORM AP01

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085604690004

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085604690005

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS LINDA WOOD

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR RICHARD WOOD

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085604690002

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085604690003

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085604690001

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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