C & A ENTERPRISES LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

22/11/2422 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/11/2412 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/10/245 October 2024 Registered office address changed from 14 Westgate Chichester West Sussex PO19 3EU England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-05

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Statement of affairs

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

06/06/246 June 2024 Change of details for Mr Robin Peter Trippick as a person with significant control on 2023-06-01

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 107977270001

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFCOATE

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN PETER TRIPPICK / 06/08/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JEFFCOATE / 01/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 11 WALDEGRAVE CLOSE WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 9RY UNITED KINGDOM

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PETER TRIPPICK / 01/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN PETER TRIPPICK

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL JEFFCOATE / 01/06/2019

View Document

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

View Accounts

31/12/1831 December 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ROBIN PETER TRIPPICK

View Document

08/06/178 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 2

View Document

01/06/171 June 2017 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