CNC COATINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Registered office address changed from 3B Lake Industrial Way 3B Lake Industrial Way 3B Lake Industrial Way Sandown Isle of Wight PO36 9PL United Kingdom to 3B Lake Industrial Way Sandown Isle of Wight PO36 9PL on 2025-02-26

View Document

12/02/2512 February 2025 Registered office address changed from Southfork, Alverstone Road Southfork Alverstone Road Sandown Isle of Wight PO36 0LE United Kingdom to 3B Lake Industrial Way 3B Lake Industrial Way 3B Lake Industrial Way Sandown Isle of Wight PO36 9PL on 2025-02-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/04/215 April 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN NIGHTINGALE / 01/04/2021

View Document

05/04/215 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN CHRISTOPHER NIGHTINGALE

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 DIRECTOR APPOINTED MR WILLIAM JOHN CHRISTOPHER NIGHTINGALE

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information