Advanced company searchLink opens in new window

C & C PROJECTS (NORTH) LTD

Company number 11497240

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)
07 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
12 Jan 2023 PSC02 Notification of Ashworth Managed Services Ltd as a person with significant control on 26 August 2022
12 Jan 2023 PSC04 Change of details for Mr Marvin Connolly as a person with significant control on 26 August 2022
16 Dec 2022 CH01 Director's details changed for Mr Leon Ashworth on 15 December 2022
16 Dec 2022 CH01 Director's details changed for Mr Leon Ashworth on 15 December 2022
21 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
26 Aug 2022 AP01 Appointment of Mr Leon Ashworth as a director on 26 August 2022
17 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 12 August 2020
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 100
16 Aug 2022 PSC04 Change of details for Mr Marvin Connolly as a person with significant control on 14 June 2021
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
11 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from 3 Willows Lane Rochdale OL16 4BH England to Unit F1a Fieldhouse Road Rochdale OL12 0AA on 14 June 2021
18 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 17/08/22
15 Jun 2020 TM01 Termination of appointment of Paul Caveney as a director on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Neil Connolly as a director on 10 June 2020
12 May 2020 CH01 Director's details changed for Mr Marvin Connolly on 1 February 2020
12 May 2020 AD01 Registered office address changed from 10 Willows Lane Rochdale Lancashire OL16 4BH England to 3 Willows Lane Rochdale OL16 4BH on 12 May 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019