C & C PROJECTS (NORTH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

12/01/2312 January 2023 Change of details for Mr Marvin Connolly as a person with significant control on 2022-08-26

View Document

12/01/2312 January 2023 Notification of Ashworth Managed Services Ltd as a person with significant control on 2022-08-26

View Document

16/12/2216 December 2022 Director's details changed for Mr Leon Ashworth on 2022-12-15

View Document

16/12/2216 December 2022 Director's details changed for Mr Leon Ashworth on 2022-12-15

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Registered office address changed from 3 Willows Lane Rochdale OL16 4BH England to Unit F1a Fieldhouse Road Rochdale OL12 0AA on 2021-06-14

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CAVENEY

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL CONNOLLY

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN CONNOLLY / 01/02/2020

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 10 WILLOWS LANE ROCHDALE LANCASHIRE OL16 4BH ENGLAND

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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