C & C FLOORING (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-08-25 with updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Satisfaction of charge 060884390003 in full

View Document

06/05/226 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

02/06/212 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 01/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

15/07/2015 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

18/03/2018 March 2020 08/02/19 STATEMENT OF CAPITAL GBP 106

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM MICHELIN BARN LONG BARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ UNITED KINGDOM

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM UNIT A2 IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH WORCESTERSHIRE B98 0RE ENGLAND

View Document

03/06/193 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/11/1721 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060884390002

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060884390003

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

18/07/1618 July 2016 01/03/16 STATEMENT OF CAPITAL GBP 6

View Document

07/03/167 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM THE FIRS PRATTS LANE MAPPLEBOROUGH GREEN STUDLEY WARWICKSHIRE B80 7BN

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI WILLIAMS / 08/02/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 08/02/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI WILLIAMS / 08/02/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI WILLIAMS / 08/02/2014

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNIT A2 IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH WORCESTERSHIRE B98 0RE

View Document

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

View Accounts

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060884390002

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 42 & 43 IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH WORCESTERSHIRE B98 0RE UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JACQUI WILLIAMS

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM OFFICE 30 EAST MOONS HOUSE OXLEASOW ROAD REDDITCH WORCESTERSHIRE B98 0RE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS

View Document

02/03/112 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN COPE

View Document

27/04/1027 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN EDWARD COPE / 07/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILLIAMS / 07/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARR

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 28/02/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAMS / 24/03/2008

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: EAST MOORS HOUSE, OXLEASOW REDDITCH WORCESTERSHIRE B98 0RE

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED ABSOLUTELY FLOORLESS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

07/02/077 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