C & C COOLING LIMITED

Company Documents

DateDescription
05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

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

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE RACKHAM / 01/03/2012

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL DEAN PARRY / 01/03/2012

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
90 ALLT-YR-YN VIEW
NEWPORT
GWENT
NP20 5EH
UNITED KINGDOM

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM
88 ADELAIDE DRIVE
SITTINGBOURNE
ME10 1XU

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DEAN PARRY / 08/03/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG PARRY

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 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