'C' PRODUCTS HOLDINGS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to 13 Bell Close Plympton Plymouth Devon PL7 4FE on 2024-10-29

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Memorandum and Articles of Association

View Document

01/10/241 October 2024 Particulars of variation of rights attached to shares

View Document

01/10/241 October 2024 Change of share class name or designation

View Document

01/10/241 October 2024 Resolutions

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-03

View Document

31/08/2331 August 2023 Termination of appointment of William Robert Winton as a director on 2021-11-23

View Document

25/08/2325 August 2023 Termination of appointment of a director

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM WINTON HOUSE MONUMENT WAY WEST WOKING SURREY GU21 5EN ENGLAND

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 DIRECTOR APPOINTED MR WILLIAM JAMES WINTON

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS MARGUERITE ANN ASHMAN

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 8 WINTONLEA MONUMENT WAY WEST WOKING SURREY GU21 5EN ENGLAND

View Document

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM RICHMOND HOUSE FORSYTH ROAD SHEERWATER WOKING SURREY GU21 5SB

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTON / 29/09/2013

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTON / 01/01/2013

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTON / 01/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0930 July 2009 SHARE AQUISITIONS 24/07/2009

View Document

30/07/0930 July 2009 RE GUARANTEE 24/07/2009

View Document

16/07/0916 July 2009 ARTICLES OF ASSOCIATION

View Document

15/07/0915 July 2009 S-DIV

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED HALLCO 1692 LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

06/07/096 July 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED WILLIAM ROBERT WINTON

View Document

17/03/0917 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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