Advanced company searchLink opens in new window

CNC SUPPORT LIMITED

Company number 03410961

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)
03 Oct 2003 225 Accounting reference date shortened from 31/10/03 to 31/08/03
24 Jul 2003 363s Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 May 2003 287 Registered office changed on 27/05/03 from: 2 derby street colne lancashire BB8 9AD
04 Apr 2003 AA Total exemption small company accounts made up to 31 October 2002
29 Aug 2002 363s Return made up to 29/07/02; full list of members
07 May 2002 AA Total exemption small company accounts made up to 31 October 2001
29 Jul 2001 AA Total exemption small company accounts made up to 31 October 2000
26 Jul 2001 363s Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Oct 2000 287 Registered office changed on 04/10/00 from: 2 derby street colne lancashire BB8 9AD
04 Oct 2000 363s Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
25 Aug 2000 AA Accounts for a small company made up to 31 October 1999
23 Sep 1999 363s Return made up to 29/07/99; full list of members
11 Feb 1999 AA Accounts for a small company made up to 31 October 1998
15 Sep 1998 288a New director appointed
15 Sep 1998 88(2)R Ad 07/09/98--------- £ si 50@1=50 £ ic 50/100
25 Aug 1998 363s Return made up to 29/07/98; full list of members
23 Dec 1997 88(2)R Ad 15/12/97--------- £ si 49@1=49 £ ic 2/51
23 Dec 1997 225 Accounting reference date extended from 31/07/98 to 31/10/98
20 Aug 1997 CERTNM Company name changed firmblend LIMITED\certificate issued on 21/08/97
20 Aug 1997 288a New secretary appointed
20 Aug 1997 288a New director appointed
20 Aug 1997 287 Registered office changed on 20/08/97 from: the britannia suite international house 82-86 manchester M3 2ER
20 Aug 1997 288b Director resigned
20 Aug 1997 288b Secretary resigned
29 Jul 1997 NEWINC Incorporation