C C FLASHINGS LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
UNIT 1, 64 STAFFORD ROAD
NEWPORT
GWENT
NP19 7DR

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY JUSTIN PHILBY

View Document

15/03/1415 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/08/1315 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW WOTTON / 17/01/2010

View Document

06/06/116 June 2011 Annual return made up to 5 February 2010 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW WOTTON / 17/01/2010

View Document

01/07/101 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW WOTTON / 05/11/2009

View Document

30/03/1030 March 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 COMPANY NAME CHANGED COLOURCOAT FLASHINGS LIMITED CERTIFICATE ISSUED ON 30/01/10

View Document

20/12/0920 December 2009 CHANGE OF NAME 01/12/2009

View Document

27/04/0927 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 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