C & C ELECTRICAL (MIDLANDS) LIMITED

Company Documents

DateDescription
05/06/195 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM OFFICE 3 101 SITWELL STREET SPONDON DERBY DE21 7FH ENGLAND

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 3 SITWELL STREET SPONDON DERBY DE21 7FH ENGLAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM OFFICE 2 101 SITWELL STREET SPONDON DERBY DE21 7FH

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CARON JANE COPE / 01/07/2015

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 20 MOUNTFIELD AVENUE SANDIACRE NOTTINGHAM NG10 5LS

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/07/128 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL COPE / 02/07/2010

View Document

08/07/108 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 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
Recently Viewed
  • RED CHILLI 2 LTD


  • 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