CNC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Mark Andrew Carless as a director on 2025-06-03

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

14/05/2514 May 2025 Particulars of variation of rights attached to shares

View Document

14/05/2514 May 2025 Change of share class name or designation

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/01/2527 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Cessation of Dj Coleman Discretionary Settlement Trust1997 as a person with significant control on 2022-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-02-27 with updates

View Document

03/02/233 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Appointment of Mr Gordon Blaszczak as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mr Bryan Andrew Bradshaw as a director on 2022-10-14

View Document

22/09/2222 September 2022 Purchase of own shares.

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Change of details for Mr Mark Anthony Coleman as a person with significant control on 2022-06-30

View Document

04/01/224 January 2022 Satisfaction of charge 4 in full

View Document

04/01/224 January 2022 Satisfaction of charge 3 in full

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2020-10-29

View Document

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HOWARD

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MS LESLEY MORRIS

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR MARK ANDREW CARLESS

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR GARETH ROWE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GARNER

View Document

06/02/196 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/02/185 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JAMES MICHAEL HOWARD

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 176932

View Document

17/05/1717 May 2017 ADOPT ARTICLES 27/04/2017

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECTION 519

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

09/08/139 August 2013 CHANGE OF NAME 31/07/2013

View Document

09/08/139 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1329 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

28/06/1128 June 2011 SECTION 519

View Document

20/06/1120 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR MALCOLM ROBERT GARNER

View Document

28/01/1128 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MORRIS / 30/04/2010

View Document

09/07/109 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLEMAN / 30/04/2010

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLEMAN / 30/01/2009

View Document

26/02/0926 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 43 STATION ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 9AX

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SHARES AGREEMENT OTC

View Document

10/01/0410 January 2004 £ NC 100/2000 30/12/03

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 30/12/03

View Document

10/01/0410 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

01/12/031 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED GW 4135 LIMITED CERTIFICATE ISSUED ON 14/08/03

View Document

23/05/0323 May 2003 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