- Company Overview for CC SUPPLIES & WORKWEAR LTD (11868254)
- Filing history for CC SUPPLIES & WORKWEAR LTD (11868254)
- People for CC SUPPLIES & WORKWEAR LTD (11868254)
- Charges for CC SUPPLIES & WORKWEAR LTD (11868254)
- More for CC SUPPLIES & WORKWEAR LTD (11868254)
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 Oct 2024 | PSC01 | Notification of Andrew Wall as a person with significant control on 15 October 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
26 Oct 2023 | MR01 | Registration of charge 118682540001, created on 25 October 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
21 Jun 2023 | AP01 | Appointment of Mr Andrew Wall as a director on 21 June 2023 | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2023 | CERTNM |
Company name changed capital construction supplies LIMITED\certificate issued on 23/03/23
|
|
16 Nov 2022 | AD01 | Registered office address changed from , Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent, ME14 5BJ, England to 117 Dartford Road Dartford Kent DA1 3EN on 16 November 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
07 Jul 2022 | PSC01 | Notification of Tejinder Singh Randhawa as a person with significant control on 1 July 2022 | |
07 Jul 2022 | PSC04 | Change of details for Mr Jason George Harman as a person with significant control on 1 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Tejinder Singh Randhawa as a director on 7 July 2022 | |
28 Jun 2022 | SH02 | Sub-division of shares on 23 June 2022 | |
11 May 2022 | AD01 | Registered office address changed from , Sterling House 7 Ashford Road, Maidstone, Kent, ME14 5BJ, England to 117 Dartford Road Dartford Kent DA1 3EN on 11 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | PSC04 | Change of details for Mr Jason George Harman as a person with significant control on 1 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Jason George Harman on 1 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from , 7 Clarendon Place, King Street, Maidstone, Kent, ME14 1BQ, England to 117 Dartford Road Dartford Kent DA1 3EN on 8 March 2022 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
07 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-07
|