CNC 2000 MIDLANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 SAIL ADDRESS CHANGED FROM: C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 1 THE TERRACE RUGBY LUTTERWORTH LEICESTERSHIRE LE17 4BW ENGLAND

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM VELOCETTE MERIDEN WORKS, BIRMINGHAM ROAD ALLESLEY, COVENTRY MIDLANDS WEST CV6 9AZ

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MAGUIRE / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MAGUIRE / 12/01/2016

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

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

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

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

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW OAKES

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MAGUIRE / 16/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE MAGUIRE / 16/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MAGUIRE / 16/09/2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL OAKES / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MAGUIRE / 01/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MAGUIRE / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

02/06/042 June 2004 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