C & C CONNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Registered office address changed from 16 Birdlip Close Horndean Waterlooville Hampshire PO8 9PW to Grange Farmhouse Herriard Basingstoke RG25 2QB on 2022-12-31

View Document

31/12/2231 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Cheryl Conner on 2020-11-01

View Document

20/07/2120 July 2021 Notification of Cheryl Conner as a person with significant control on 2021-07-20

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CONNER / 01/11/2014

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CONNER / 01/11/2014

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CONNER / 08/07/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CONNER / 08/07/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERYL CONNER / 08/07/2014

View Document

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

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 30KINGSWOOD PLACE BOUNDARY WALK KNOWLE FAREHAM HAMPSHIRE PO17 5FQ

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM BIRDSEYE VIEW, CHALK HILL SOBERTON HAMPSHIRE SO32 3PH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SAIL ADDRESS CREATED

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CONNER / 12/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CONNER / 12/12/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 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