Advanced company searchLink opens in new window

C & C TECHNOLOGY LIMITED

Company number 02411308

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 166
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
  • GBP 166
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
  • GBP 166
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