C&C CONSTRUCTION AND PROJECT MANAGEMENT LTD

Company Documents

DateDescription
14/03/2514 March 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

21/03/2421 March 2024 Registered office address changed from PO Box 4385 09679699 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09679699 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

29/03/2329 March 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

03/10/223 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-03

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 2 Well Lane Curbridge Witney OX29 7PA England to 2 Compton Way Witney OX28 3AB on 2021-09-29

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 COMPANY NAME CHANGED CURBRIDGE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 4

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ZIA KHAN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAWEL BOMBER

View Document

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1831 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 DIRECTOR APPOINTED MR PAWEL BOMBER

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/06/168 June 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 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