CONTROL & CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Withdrawal of a person with significant control statement on 2022-03-04 |
25/01/2225 January 2022 | Satisfaction of charge 1 in full |
25/01/2225 January 2022 | Satisfaction of charge 2 in full |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK REGINALD BRYAN |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNIS ANGELA EDWARDS |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS ANGELA EDWARDS / 25/09/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK REGINALD BRYAN / 25/09/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/12/0311 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0321 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/10/0211 October 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/10/9918 October 1999 | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
25/01/9925 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
06/10/986 October 1998 | RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS |
28/11/9728 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
07/10/977 October 1997 | RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS |
09/09/979 September 1997 | REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 298 KING STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3EN |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
31/10/9631 October 1996 | RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS |
16/10/9616 October 1996 | REGISTERED OFFICE CHANGED ON 16/10/96 FROM: THE VICTORIA INDUSTRIAL COMPLEX 298,KING STREET FENTON,STOKE ON TRENT STAFFORDSHIRE ST4 3EN |
29/02/9629 February 1996 | REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 37 OAKHILL CLOSE TEAN STOKE-ON-TRENT ST10 4JP |
17/01/9617 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
14/11/9514 November 1995 | RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS |
22/01/9522 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
28/09/9428 September 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
28/09/9428 September 1994 | RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS |
16/01/9416 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
10/11/9310 November 1993 | RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS |
29/04/9329 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
31/01/9331 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/90 |
31/01/9331 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/91 |
27/10/9227 October 1992 | RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS |
26/10/9226 October 1992 | RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS |
23/07/9223 July 1992 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/9118 November 1991 | REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 66 NEWCASTLE ST BURSLEM |
22/08/9022 August 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
02/05/902 May 1990 | RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS |
16/05/8816 May 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/05/8816 May 1988 | REGISTERED OFFICE CHANGED ON 16/05/88 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL |
16/05/8816 May 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
14/03/8814 March 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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