C & N SURFACE REPAIRS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

12/05/2412 May 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Current accounting period extended from 2023-03-28 to 2023-03-31

View Document

17/03/2317 March 2023 Registered office address changed from 100 Celandine Close Kingswinford DY6 9TN England to 58 High Street Madeley Telford Shropshire TF7 5AT on 2023-03-17

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Will Dimmock as a director on 2021-04-01

View Document

01/07/211 July 2021 Appointment of Mr Ben Dimmock as a director on 2021-04-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM SUITE 1& 2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB WASSELL GROVE LANE HAGLEY DY9 9JW UNITED KINGDOM

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/09/175 September 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM BLACKTHORNS HOUSE 80-82 DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8ET ENGLAND

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SUITE 1&2 HAGLEY GOLF & COUNTRY CLUB WASSELL GROVE LANE STOURBRIDGE DY9 9JW ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM SUITE 1&2 HAGLEY GOLF & COUNTRY CLUB WASSELL GROVE LANE STOURBRIDGE DY9 9JW ENGLAND

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO (LYE) LTD

View Document

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

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD, LYE STOURBRIDGE DY9 8EL UNITED KINGDOM

View Document

03/07/153 July 2015 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