C AND D CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with updates |
05/03/255 March 2025 | Micro company accounts made up to 2024-03-31 |
30/01/2530 January 2025 | Change of details for Peter William Theo Brown as a person with significant control on 2025-01-29 |
30/01/2530 January 2025 | Director's details changed for Peter William Theo Brown on 2025-01-29 |
29/01/2529 January 2025 | Registered office address changed from 5 South Parade Summertown Oxford Oxfordshire OX2 7JL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2025-01-29 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/1530 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
03/02/113 February 2011 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA FOLLAND |
03/02/113 February 2011 | DIRECTOR APPOINTED PETER WILLIAM THEO BROWN |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 1 BATH ROAD HUNGERFORD BERKSHIRE RG17 0HD |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOLLAND |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
01/05/071 May 2007 | DIRECTOR RESIGNED |
01/05/071 May 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | 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