Advanced company searchLink opens in new window

CC SUPPLIES & WORKWEAR LTD

Company number 11868254

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-07
  • GBP 1