C. THE C. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Ms Anna Victoria Granger as a director on 2025-06-04

View Document

15/07/2515 July 2025 NewTermination of appointment of Charlotte Wardman as a director on 2025-06-04

View Document

28/11/2428 November 2024 Termination of appointment of Jon Hastings as a director on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Luke Riches as a director on 2024-11-28

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/10/222 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Register inspection address has been changed from C/O James Fox 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ to 3 st. Matthews Road Bristol BS6 5TS

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/01/2223 January 2022 Registered office address changed from Flat 1 Marlborough House C/O J Fox Co Secretary Marlborough Hill Kingsdown Bristol BS2 8EZ to 3 st. Matthews Road Bristol BS6 5TS on 2022-01-23

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MISS DANIELLE SUMMERELL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELIAHU COHEN

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIAHU COHEN / 10/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HASTINGS / 01/01/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O J FOX CO SECRETARY 29 FERRYMANS COURT QUEEN STREET BRSITOL BS2 0JB

View Document

28/02/0828 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FOX / 28/05/2007

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: C/O J FOX CO SECRETARY 1 MARLBOROUGH HOUSE MARLBOROUGH HILL BRISTOL BS2 8EZ

View Document

06/02/066 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 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