C & N INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Satisfaction of charge 085604690013 in full |
22/07/2522 July 2025 New | Registration of charge 085604690015, created on 2025-07-15 |
22/07/2522 July 2025 New | Registration of charge 085604690014, created on 2025-07-15 |
15/07/2515 July 2025 New | Satisfaction of charge 085604690004 in full |
21/06/2521 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
15/05/2515 May 2025 | Termination of appointment of Richard Wood as a director on 2025-05-15 |
15/05/2515 May 2025 | Termination of appointment of Linda Wood as a director on 2025-05-15 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Appointment of Mrs Linda Wood as a director on 2024-04-18 |
18/04/2418 April 2024 | Appointment of Mr Richard Wood as a director on 2024-04-18 |
19/03/2419 March 2024 | Director's details changed for Mr Nicholas Wood on 2024-03-19 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
08/09/238 September 2023 | Satisfaction of charge 085604690006 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690011 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690005 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690003 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690007 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690008 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690009 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690012 in full |
08/09/238 September 2023 | Satisfaction of charge 085604690010 in full |
31/08/2331 August 2023 | Registration of charge 085604690013, created on 2023-08-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Termination of appointment of Linda Louise Wood as a director on 2022-07-07 |
21/04/2321 April 2023 | Termination of appointment of Richard Wood as a director on 2022-07-07 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
24/06/2124 June 2021 | Notification of Nick Wood as a person with significant control on 2016-06-07 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM UNIT 52 RUMER HILL BUSINESS ESTATE CANNOCK STAFFORDSHIRE WS11 0ET |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690010 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690008 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690007 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690009 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690012 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690011 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WOOD |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/08/1623 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085604690001 |
10/06/1510 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690006 |
03/11/143 November 2014 | DIRECTOR APPOINTED MR CHRISTOPHER WOOD |
18/07/1418 July 2014 | SECOND FILING FOR FORM AP01 |
11/06/1411 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690004 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690005 |
30/01/1430 January 2014 | DIRECTOR APPOINTED MRS LINDA WOOD |
30/01/1430 January 2014 | DIRECTOR APPOINTED MR RICHARD WOOD |
14/10/1314 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690002 |
14/10/1314 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690003 |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085604690001 |
03/07/133 July 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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