Advanced company searchLink opens in new window

C & C HORSE TRANSPORT LIMITED

Company number 06042568

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)
30 Nov 2017 CH01 Director's details changed for Elizabeth Anne Jones on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017
05 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
15 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
09 Aug 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
17 Jan 2012 AP03 Appointment of Mr Mark Duncan Mitchell Jones as a secretary
17 Jan 2012 TM02 Termination of appointment of Nigel Jones as a secretary
17 Jan 2012 AP01 Appointment of Mr Craig Barclay Mitchell Jones as a director
17 Jan 2012 AP01 Appointment of Mr Mark Duncan Mitchell Jones as a director
17 Jan 2012 AD01 Registered office address changed from Woodclose House Carlton in Cleveland Stokesley North Yorkshire TS9 7BE on 17 January 2012
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 31 March 2010