C & C HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Cessation of Edward Curtis as a person with significant control on 2025-07-07 |
09/07/259 July 2025 New | Notification of Amend-a-Home Uk Ltd as a person with significant control on 2025-07-07 |
09/07/259 July 2025 New | Confirmation statement made on 2025-07-09 with updates |
09/07/259 July 2025 New | Appointment of Mr Juan Adriaan Dilks as a director on 2025-07-07 |
29/03/2529 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
19/05/2319 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
08/11/218 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/08/113 August 2011 | APPOINTMENT TERMINATED, SECRETARY AIMS ACCOUNTANTS FOR BUSINESS |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS 258 LIMITED / 01/01/2010 |
05/08/105 August 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CURTIS / 01/01/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 57A HAINES ROAD NORTHAMPTON NORTHANTS NN4 8DS |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | SECRETARY APPOINTED ABACUS 258 LIMITED |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY ABACUS 258 LIMITED |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / R THOMPSON & CO LTD / 01/11/2007 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 10 CHEYNE WALK NORTHAMPTON NN1 5PT |
30/08/0730 August 2007 | DIRECTOR RESIGNED |
30/08/0730 August 2007 | SECRETARY RESIGNED |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
29/04/0729 April 2007 | NEW DIRECTOR APPOINTED |
29/04/0729 April 2007 | SECRETARY'S PARTICULARS CHANGED |
29/04/0729 April 2007 | DIRECTOR RESIGNED |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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