C 'N' C CRAFTS LTD

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

26/04/2526 April 2025 Cessation of Christine Mary Anglish as a person with significant control on 2025-01-01

View Document

26/12/2426 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

28/10/2428 October 2024 Termination of appointment of Christine Mary Anglish as a director on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Christopher Anglish as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mrs Christine Mary Anglish as a person with significant control on 2024-10-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

22/01/2222 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

29/10/2129 October 2021 Registered office address changed from 10 Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE United Kingdom to Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from Glanaber Llandrillo Corwen LL21 0SS Wales to 10 Apartment 16 Trinity Apartments 10 Trinity Avenue Llandudno Conwy LL30 2FE on 2021-10-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM BURLINGTON FARM HOUSE BURLINGTON FARM HOUSE 14 DALE END LOTHERSDALE WEST YORKSHIRE BD20 8ES ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM GLANABER LLANDRILLO NR CORWEN DENBIGHSHIRE LL21 0SS WALES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 8 CURRERGATE MEWS SKIPTON ROAD STEETON WEST YORKSHIRE ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM GLANABER LLANDRILLO CORWEN DENBIGHSHIRE LL21 0SS WALES

View Document

07/09/177 September 2017 COMPANY NAME CHANGED BANK HOUSE GALLERY LTD CERTIFICATE ISSUED ON 07/09/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BANK HOUSE GALLERY HIGH STREET ST ASAPH DENBIGHSHIRE LL17 0RG

View Document

27/02/1627 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM BANK HOUSE GALLERY HIGH STREET ST ASAPH DENBIGHSHIRE LL21 0RG WALES

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM THE OLD BANK HIGH STREET ST. ASAPH CLWYD LL17 0RG WALES

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED CATHEDRAL GALLERY LTD CERTIFICATE ISSUED ON 17/09/14

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/08/149 August 2014 REGISTERED OFFICE CHANGED ON 09/08/2014 FROM THE OLD NEWSROOMS BRIDGE STREET CORWEN DENBIGHSHIRE LL21 0AB

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED GLYN GLAS GALLERY LTD CERTIFICATE ISSUED ON 22/07/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/02/1415 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 COMPANY NAME CHANGED CATHEDRAL GALLERY LIMITED CERTIFICATE ISSUED ON 12/06/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANGLISH / 22/10/2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM MADEIRA HOUSE, COMMERCIAL ROAD TIDESWELL DERBYSHIRE SK17 8NU

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY ANGLISH / 22/10/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY ANGLISH / 22/10/2012

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANGLISH / 22/10/2012

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANGLISH / 22/10/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1226 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANGLISH / 14/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY ANGLISH / 14/03/2010

View Document

05/05/105 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/02/1020 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 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