C & A SERVICES (KINGSWINFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/02/2323 February 2023 Registration of charge 038339640012, created on 2023-02-17

View Document

17/02/2317 February 2023 Registration of charge 038339640011, created on 2023-02-17

View Document

16/01/2316 January 2023 Appointment of Mr Colin Smithyman as a director on 2023-01-16

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Notice of ceasing to act as receiver or manager

View Document

05/05/225 May 2022 Notice of ceasing to act as receiver or manager

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2019-08-31

View Document

09/02/219 February 2021 31/08/18 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100659

View Document

03/12/203 December 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100294

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100294

View Document

21/07/2021 July 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100659

View Document

30/01/2030 January 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100659

View Document

30/01/2030 January 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100294

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

04/06/194 June 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100659,PR100294

View Document

04/06/194 June 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100659

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MISS HAYLEY JAYNE SMITHYMAN / 31/08/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN SMITHYMAN / 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 31/08/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038339640010

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038339640009

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038339640008

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/04/162 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITHYMAN

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MISS HAYLEY SMITHYMAN

View Document

15/09/1515 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE SMITHYMAN / 01/01/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038339640007

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038339640006

View Document

08/07/138 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR001172

View Document

08/07/138 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR001172

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038339640005

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY JUDITH SMITHYMAN

View Document

16/09/1016 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/03/1017 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/03/1017 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O STEVE HUNT GARRATTS 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HUNT

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR ALAN GEORGE SMITHYMAN

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

27/03/0127 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 FIRST GAZETTE

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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