C C BUILDERS UK & DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Micro company accounts made up to 2023-10-31 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Confirmation statement made on 2023-10-16 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Micro company accounts made up to 2022-10-31 |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Confirmation statement made on 2022-10-16 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/02/229 February 2022 | Micro company accounts made up to 2021-10-31 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Confirmation statement made on 2021-10-16 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM REGUS HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE UB8 1HR ENGLAND |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) |
15/01/1915 January 2019 | FIRST GAZETTE |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN CRETU / 01/01/2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 14 SAXON CLOSE UXBRIDGE UB8 3RW ENGLAND |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM PO BOX UB8 1HR REGUS HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 14 SAXON CLOSE UXBRIDGE UB8 3RW ENGLAND |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 52 PEEL ROAD HARROW MIDDLESEX HA3 7QU ENGLAND |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
08/12/168 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/04/1620 April 2016 | COMPANY NAME CHANGED C C MOTORS LIMITED CERTIFICATE ISSUED ON 20/04/16 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 43 DUDLEY ROAD FELTHAM MIDDLESEX TW14 8EJ |
19/11/1519 November 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
08/11/158 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/01/1429 January 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN CRETU / 17/10/2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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