C & C CABINET MAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELLE CIARAMELLA / 28/11/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 9 CATER GARDENS GUILDFORD SURREY GU3 3BY

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY KELLY PRICE

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELLE CIARAMELLA / 02/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM UNIT F5 THE BRICKYARD STEEPMARSH PETERSFIELD HAMPSHIRE GU32 2BN ENGLAND

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATE, SECRETARY RAFFAELE CIARAMELLA LOGGED FORM

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELLE CIARAMELLA / 26/02/2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED KELLY PRICE

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: UNIT F5 THE BRICKYARD STEEP MARSH PETERSFIELD HANTS GU32 2BN

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: C/O WISE & CO 50 WEST STREET FARNHAM GU9 7DX

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 S366A DISP HOLDING AGM 17/02/04

View Document

01/04/041 April 2004 S386 DISP APP AUDS 17/02/04

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 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