- Company Overview for C & C CATERING ENGINEERS LIMITED (03689368)
- Filing history for C & C CATERING ENGINEERS LIMITED (03689368)
- People for C & C CATERING ENGINEERS LIMITED (03689368)
- Charges for C & C CATERING ENGINEERS LIMITED (03689368)
- More for C & C CATERING ENGINEERS LIMITED (03689368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
22 May 2018 | CH01 | Director's details changed for Mr Ian Berrow on 1 May 2018 | |
27 Oct 2017 | AP01 | Appointment of Mr Keith Hartharn as a director on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Ian Berrow as a director on 27 October 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Ian Berrow as a director on 8 September 2017 | |
18 Aug 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
20 May 2016 | TM01 | Termination of appointment of Peter Nigel Kitchin as a director on 3 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 2E Interlinq Trade Park Ffordd Pentre Pentre Deeside Clwyd CH5 2DW to Unit 1 Smithy Farm Chapel Lane Chester Cheshire CH3 6EW on 11 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Paul Parry as a director on 3 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Peter Graham Farrell as a director on 3 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Peter Nigel Kitchin as a director on 3 May 2016 | |
10 May 2016 | AP03 | Appointment of Miss Lesley Rogerson as a secretary on 3 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of Ian Berrow as a secretary on 3 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
23 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Sep 2013 | TM02 | Termination of appointment of Julie Dewar as a secretary | |
26 Sep 2013 | TM01 | Termination of appointment of Julie Dewar as a director |