C & C COACHWORKS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

25/01/2425 January 2024 Director's details changed for Mr Richard Kenneth Steer on 2024-01-25

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

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

View Accounts

14/01/2214 January 2022 Register inspection address has been changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

View Document

14/01/2214 January 2022 Register(s) moved to registered inspection location C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG

View Document

03/12/213 December 2021 Registered office address changed from Swan Road Swan Industrial Estate Washington NE38 8JJ England to 13 March Place Gatehouse Industrial Area Aylesbury HP19 8UG on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Tyne Tees Vehicle Repair Group Limited as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Darren Norton as a director on 2021-11-30

View Document

03/12/213 December 2021 Appointment of Mr Paul Hawkes as a director on 2021-11-30

View Document

03/12/213 December 2021 Appointment of Mr Richard Kenneth Steer as a director on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Darren Norton as a secretary on 2021-11-30

View Document

01/12/211 December 2021 Registration of charge 050992100001, created on 2021-11-30

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET CO DURHAM DH3 2RY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

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

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EMBLETON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EMBLETON

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED CHRISTINE EMBLETON

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR DARREN NORTON

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR MICHAEL EMBLETON

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR DARREN NORTON

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM PARKSIDE HOUSE CROSS LANE SACRISTON COUNTY DURHAM DH7 6BA

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAMS / 05/04/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 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