C & N HEARING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-07-17 with no updates |
20/08/2520 August 2025 New | Registered office address changed from 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH United Kingdom to 11 Sovereign Chase Staunton Gloucester GL19 3NW on 2025-08-20 |
16/05/2516 May 2025 | Micro company accounts made up to 2024-07-31 |
30/08/2430 August 2024 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mrs Charlotte Wilkinson as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Nicholas Roger Wilkinson as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Nicholas Roger Wilkinson on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Charlotte Mary Wilkinson on 2024-08-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-17 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/07/2317 July 2023 | Director's details changed for Nicholas Roger Wilkinson on 2023-07-16 |
17/07/2317 July 2023 | Director's details changed for Charlotte Mary Wilkinson on 2023-07-16 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
26/07/2126 July 2021 | Change of details for Mr Nicholas Roger Wilkinson as a person with significant control on 2017-01-01 |
26/07/2126 July 2021 | Notification of Charlotte Wilkinson as a person with significant control on 2017-01-01 |
15/04/2115 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA |
22/03/1922 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
30/04/1830 April 2018 | 30/07/17 TOTAL EXEMPTION FULL |
30/07/1730 July 2017 | Annual accounts for year ending 30 Jul 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
02/10/152 October 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/07/1326 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM |
31/07/1231 July 2012 | DIRECTOR APPOINTED CHARLOTTE MARY WILKINSON |
30/07/1230 July 2012 | 17/07/12 STATEMENT OF CAPITAL GBP 2 |
30/07/1230 July 2012 | DIRECTOR APPOINTED NICHOLAS ROGER WILKINSON |
20/07/1220 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
17/07/1217 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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