- Company Overview for C & C TECHNOLOGY LIMITED (02411308)
- Filing history for C & C TECHNOLOGY LIMITED (02411308)
- People for C & C TECHNOLOGY LIMITED (02411308)
- Charges for C & C TECHNOLOGY LIMITED (02411308)
- Insolvency for C & C TECHNOLOGY LIMITED (02411308)
- More for C & C TECHNOLOGY LIMITED (02411308)
| 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 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
| 09 Dec 2015 | AP01 | Appointment of Mr Peter Louis Burridge as a director on 9 December 2015 | |
| 09 Dec 2015 | AP01 | Appointment of Mr Kevin Henry Newport as a director on 9 December 2015 | |
| 09 Dec 2015 | AP01 | Appointment of Dr William Timothy Webb as a director on 9 December 2015 | |
| 28 Apr 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 | |
| 08 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
| 08 Jan 2015 | TM01 | Termination of appointment of Kirstie Gould as a director on 1 January 2015 | |
| 13 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
| 16 Jan 2014 | TM02 | Termination of appointment of Carol Lunn as a secretary | |
| 09 Jan 2014 | AP03 | Appointment of Mr Philip Edward Williams as a secretary | |
| 08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
| 29 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
| 04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
| 29 Nov 2012 | AP01 | Appointment of Mrs Kirstie Gould as a director | |
| 24 Oct 2012 | CH01 | Director's details changed for Mr Michael Norwood on 24 October 2012 | |
| 24 Oct 2012 | TM01 | Termination of appointment of Khangura Laks as a director | |
| 24 Oct 2012 | TM01 | Termination of appointment of John Fincham as a director | |
| 06 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
| 16 Feb 2012 | TM01 | Termination of appointment of Brian Nicholson as a director | |
| 18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 03 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
| 03 Jan 2012 | AD01 | Registered office address changed from Level 6 Belvedere Basing View Basingstoke Hampshire RG21 4HG on 3 January 2012 | |
| 15 Jul 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 | |
| 27 May 2011 | AP01 | Appointment of Mr Michael Norwood as a director |