Advanced company searchLink opens in new window

C & C CATERING ENGINEERS LIMITED

Company number 03689368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 60
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
  • GBP 60
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
  • GBP 60
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
  • GBP 100
23 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
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