C & C TYRE & EXHAUST SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Satisfaction of charge 049764800001 in full |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/03/2117 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LBN HOLDINGS LTD |
25/04/1825 April 2018 | CESSATION OF CHARLIE PHILIP EDWARD HATTON AS A PSC |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / LBN HOLDINGS LTD / 19/04/2018 |
11/04/1811 April 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/11/2017 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | 03/01/18 STATEMENT OF CAPITAL GBP 5 |
15/01/1815 January 2018 | DIRECTOR APPOINTED MISS SARAH MICHELLE HATTON |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR MARK JUSTIN HATTON |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
28/12/1728 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLIE PHILIP EDWARD HATTON / 01/04/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN STRINGFELLOW |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/11/1530 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/12/1423 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/11/1327 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/12/1210 December 2012 | APPOINTMENT TERMINATED, SECRETARY CHARLIE HATTON |
27/11/1227 November 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/12/116 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/01/1110 January 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE PHILIP EDWARD HATTON / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STRINGFELLOW / 11/01/2010 |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JQ |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: UNITS 7 & 8 MINSTER INDUSTRIAL PARK, DOWNS ROAD WITNEY OXON OX8 5QS |
21/01/0421 January 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/05/04 |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | NEW SECRETARY APPOINTED |
21/01/0421 January 2004 | SECRETARY RESIGNED |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
26/11/0326 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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