C & C CATERING ENGINEERS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/12/2410 December 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

09/12/249 December 2024 Termination of appointment of Samantha Louise Heather as a secretary on 2024-11-12

View Document

09/12/249 December 2024 Appointment of Miss Suzanne Isabel Jefferies as a secretary on 2024-11-12

View Document

22/11/2422 November 2024 Termination of appointment of Andrew David Sprott as a director on 2024-11-21

View Document

22/11/2422 November 2024 Termination of appointment of Gregory Cairns as a director on 2024-11-21

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of Mr Laurence Walter Hill as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Paul Parry as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Peter Graham Farrell as a director on 2024-10-29

View Document

08/11/248 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

08/11/248 November 2024 Registered office address changed from Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England to York House 45 Seymour Street London W1H 7JT on 2024-11-08

View Document

08/11/248 November 2024 Appointment of Mr Ross Emery as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Timothy Peter Stanley as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Dale David Stokes as a director on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of C & C Catering Equipment (Holdings) Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of C&C Catering Equipment Ltd as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Notification of C & C Catering Engineers (Holdings) Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of C & C Catering Equipment (Holdings) Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Satisfaction of charge 1 in full

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-04-30

View Document

01/07/241 July 2024 Registered office address changed from Unit 1 Smithy Farm Chapel Lane Chester Cheshire CH3 6EW England to Quarry Buildings Hill Road Eccleston Chester CH4 9HQ on 2024-07-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/05/247 May 2024 Appointment of Mr Gregory Cairns as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Accounts for a small company made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

14/10/2214 October 2022 Appointment of Mr Matthew James Kitchin as a director on 2022-10-14

View Document

11/10/2211 October 2022 Termination of appointment of Joanna Street as a secretary on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of Ms Samantha Louise Heather as a secretary on 2022-10-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-04-30

View Document

08/02/218 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG BARNETT

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR ANDREW DAVID SPROTT

View Document

21/09/2021 September 2020 SECRETARY APPOINTED MRS ANNE-MARIE DAVIES

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY LESLEY ROGERSON

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR PETER NIGEL KITCHIN

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 DIRECTOR APPOINTED MR CRAIG BARNETT

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BERROW

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BAULCH

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HARTHARN

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR PETER BAULCH

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BERROW / 01/05/2018

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR KEITH HARTHARN

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR IAN BERROW

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BERROW

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KITCHIN

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 2E INTERLINQ TRADE PARK FFORDD PENTRE PENTRE DEESIDE CLWYD CH5 2DW

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PAUL PARRY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN BERROW

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PETER GRAHAM FARRELL

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PETER NIGEL KITCHIN

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MISS LESLEY ROGERSON

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/02/1510 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE DEWAR

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY JULIE DEWAR

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY JULIE DEWAR

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MR IAN BERROW

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR IAN BERROW

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED CATERING ENGINEERS (N.W.) LIMITED CERTIFICATE ISSUED ON 17/05/13

View Document

11/04/1311 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1311 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 60

View Document

25/03/1325 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 2E INTERLINQ TRADE PARK FFORDD PENTRE PENTRE DEESIDE CLWYD CH5 2DW WALES

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM UNIT 9 BUMPERS LANE SEALAND INDUSTRIAL ESTATE CHESTER CHESHIRE CH1 4LT

View Document

19/02/1319 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROCKLEY

View Document

10/02/1210 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS JULIE ANNE DEWAR

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE DEWAR / 01/10/2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BERROW

View Document

28/02/1128 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BERROW

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BROCKLEY / 29/12/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER KITCHIN

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

29/12/9829 December 1998 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