C AND C BASELINE ARCHITECTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Director's details changed for Mr Michael John Cooper on 2025-05-22

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

22/05/2522 May 2025 Change of details for Mr Jason Cornish as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Mr Jason Paul Cornish on 2025-05-22

View Document

12/05/2512 May 2025 Registered office address changed from Office 1 First Floor Office Block Ainscough Business Park Mossy Lea Road Wrightington Wigan WN6 9RS United Kingdom to The Workshop 17 Douglas Mill Bradley Lane Standish Wigan Lancashire WN6 0XF on 2025-05-12

View Document

09/05/259 May 2025 Director's details changed for Mr Michael John Cooper on 2025-05-08

View Document

09/05/259 May 2025 Change of details for Mr Michael John Cooper as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Michael John Cooper as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from The Workshop 17 Douglas Mill Bradley Lane Standish Lancashire Wigan WN6 0XF to Office 1 First Floor Office Block Ainscough Business Park Mossy Lea Road Wrightington Wigan WN6 9RS on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Michael John Cooper on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Jason Paul Cornish on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Jason Cornish as a person with significant control on 2025-05-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Change of details for Mr Jason Cornish as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

21/05/2421 May 2024 Register inspection address has been changed from 17 Bradley Lane Standish Wigan WN6 0XF England to The Workshop 17 Douglas Mill Bradley Lane Standish Lancashire Wigan WN6 0XF

View Document

20/05/2420 May 2024 Change of details for Mr Jason Cornish as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Jason Paul Cornish on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Michael John Cooper on 2024-05-20

View Document

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

View Accounts

19/12/2319 December 2023 Director's details changed for Mr Jason Cornish on 2023-12-01

View Document

19/12/2319 December 2023 Change of details for Mr Jason Cornish as a person with significant control on 2023-12-01

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Register(s) moved to registered inspection location 17 Bradley Lane Standish Wigan WN6 0XF

View Document

29/07/2129 July 2021 Director's details changed for Mr Jason Cornish on 2021-07-19

View Document

29/07/2129 July 2021 Director's details changed for Mr Michael John Cooper on 2021-07-19

View Document

28/07/2128 July 2021 Register inspection address has been changed to 17 Bradley Lane Standish Wigan WN6 0XF

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location 17 Bradley Lane Standish Wigan WN6 0XF

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location 17 Bradley Lane Standish Wigan WN6 0XF

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 CURREXT FROM 30/03/2020 TO 31/03/2020

View Document

19/03/2019 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070550740001

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070550740003

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070550740002

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COOPER / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CORNISH / 29/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COOPER / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR JASON CORNISH / 29/09/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CORNISH / 22/12/2015

View Document

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070550740003

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070550740002

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070550740001

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COOPER / 26/09/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CORNISH / 14/09/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CORNISH / 02/03/2010

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information