C & F DUMPERS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Termination of appointment of David James Hardman as a secretary on 2021-07-26

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

25/06/2125 June 2021 Particulars of variation of rights attached to shares

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2019

View Document

04/06/194 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2016

View Document

04/06/194 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2017

View Document

04/06/194 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2018

View Document

03/05/193 May 2019 18/06/15 STATEMENT OF CAPITAL GBP 100

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 11 JACK LANE DAVENHAM NORTHWICH CHESHIRE CW9 8LA

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MR DAVID JAMES HARDMAN

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 TERMINATE SEC APPOINTMENT

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW COVENEY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR PHILIP MARTIN OLDHAM

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARTIN OLDHAM

View Document

12/10/1812 October 2018 CESSATION OF DAVID JAMES HARDMAN AS A PSC

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COVENEY

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED EXCAVATOR ZOO LTD CERTIFICATE ISSUED ON 12/09/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 17/06/16 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM THE OLD VICARAGE KNUTSFORD ROAD ANTROBUS CHESHIRE CW9 6JW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/09/1220 September 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/06/1117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WASTE CHALLENGE C.I.C.


  • 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