A C DEVELOPMENTS (SW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
17/10/2417 October 2024 | Director's details changed for Mr Nicholas Andrew Aggus on 2024-10-15 |
17/10/2417 October 2024 | Director's details changed for Mr Adrian John Miles on 2024-10-15 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/10/232 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
03/05/233 May 2023 | Change of details for Mrs Clare Aggus as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mrs Clare Aggus on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mr Andrew John Aggus on 2023-05-03 |
03/05/233 May 2023 | Registered office address changed from Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX England to First Light Coldharbour Barns Park Lane, Donyatt Ilminster Somerset TA19 0RN on 2023-05-03 |
03/05/233 May 2023 | Change of details for Mr Andrew John Aggus as a person with significant control on 2023-05-03 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/05/2212 May 2022 | Director's details changed for Mrs Clare Aggus on 2022-05-03 |
12/05/2212 May 2022 | Change of details for Mrs Clare Aggus as a person with significant control on 2022-05-03 |
12/05/2212 May 2022 | Director's details changed for Mr Andrew John Aggus on 2022-05-03 |
12/05/2212 May 2022 | Change of details for Mr Andrew John Aggus as a person with significant control on 2022-05-03 |
29/03/2229 March 2022 | Registered office address changed from The Old Fruit Farm New Cross South Petherton Somerset TA13 5HD England to Applegarth the Orchard Silver Street Kingsbury Episcopi Somerset TA12 6AX on 2022-03-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/04/2129 April 2021 | 31/01/21 UNAUDITED ABRIDGED |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/10/2030 October 2020 | 31/01/20 UNAUDITED ABRIDGED |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM KNAPP LANE ACRE NORTH CURRY TAUNTON SOMERSET TA3 6AU |
10/09/2010 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLARE AGGUS / 10/09/2020 |
10/09/2010 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN AGGUS / 10/09/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN AGGUS / 10/09/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE AGGUS / 10/09/2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078980070002 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
31/08/1731 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/05/173 May 2017 | DIRECTOR APPOINTED MR ADRIAN JOHN MILES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/01/1623 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078980070001 |
13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/03/1516 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078980070001 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/01/157 January 2015 | 05/01/15 NO CHANGES |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AGGUS / 02/09/2013 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE AGGUS / 02/09/2013 |
23/01/1423 January 2014 | 12/11/13 STATEMENT OF CAPITAL GBP 200 |
15/01/1415 January 2014 | DIRECTOR APPOINTED MR NICHOLAS ANDREW AGGUS |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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