CCG & CPC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/02/243 February 2024 Director's details changed for Mr Christopher John Walker Garthwaite on 2024-02-03

View Document

03/02/243 February 2024 Registered office address changed from C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 2024-02-03

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2018-03-01

View Document

19/12/2319 December 2023 Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 2018-03-01

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Christopher John Walker Garthwaite as a director on 2023-06-12

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

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

View Accounts

07/02/227 February 2022 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Tbw Accountancy Limited E3 the Premier Centre Abbey Park Romsey SO51 9DG on 2022-02-07

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA COLLINS

View Document

11/02/2111 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2111 February 2021 30/11/20 STATEMENT OF CAPITAL GBP 50

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MRS ANNA CATHERINE MARGARET GARTHWAITE / 30/11/2020

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

26/01/2126 January 2021 CESSATION OF CHRISTINA CLARE COLLINS AS A PSC

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNA CATHERINE MARGARET GARTHWAITE / 01/12/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA CLARE COLLINS / 01/12/2018

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM LYNDALE HOUSE 24A HIGH STREET ADDLESTONE SURREY KT15 1TN

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/12/1214 December 2012 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