Advanced company searchLink opens in new window

C & C CATERING EQUIPMENT (HOLDINGS) LIMITED

Company number 16034254

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)
10 Dec 2024 AA01 Current accounting period extended from 31 December 2024 to 30 April 2025
30 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2024 MA Memorandum and Articles of Association
08 Nov 2024 SH08 Change of share class name or designation
08 Nov 2024 SH10 Particulars of variation of rights attached to shares
07 Nov 2024 AA01 Current accounting period shortened from 31 October 2025 to 31 December 2024
07 Nov 2024 PSC07 Cessation of Peter Nigel Kitchin as a person with significant control on 29 October 2024
07 Nov 2024 PSC02 Notification of Bunzl Holding Lce Limited as a person with significant control on 29 October 2024
06 Nov 2024 AP01 Appointment of Timothy Peter Stanley as a director on 29 October 2024
06 Nov 2024 AD01 Registered office address changed from Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England to York House 45 Seymour Street London W1H 7JT on 6 November 2024
05 Nov 2024 AP03 Appointment of Suzanne Isabel Jefferies as a secretary on 29 October 2024
05 Nov 2024 AP01 Appointment of Mr Ross Emery as a director on 29 October 2024
05 Nov 2024 AP01 Appointment of Mr Dale David Stokes as a director on 29 October 2024
05 Nov 2024 AP01 Appointment of Mr Laurence Walter Hill as a director on 29 October 2024
03 Nov 2024 MA Memorandum and Articles of Association
03 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2024 MA Memorandum and Articles of Association
31 Oct 2024 SH08 Change of share class name or designation
29 Oct 2024 SH19 Statement of capital on 29 October 2024
  • GBP 10,300
29 Oct 2024 SH20 Statement by Directors
29 Oct 2024 CAP-SS Solvency Statement dated 28/10/24
29 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2024 SH01 Statement of capital following an allotment of shares on 28 October 2024
  • GBP 2,200,300