- Company Overview for C&C COMMERCIALS LTD (12131636)
- Filing history for C&C COMMERCIALS LTD (12131636)
- People for C&C COMMERCIALS LTD (12131636)
- Charges for C&C COMMERCIALS LTD (12131636)
- More for C&C COMMERCIALS LTD (12131636)
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) |
---|---|---|---|
26 Mar 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
03 Mar 2025 | MR04 | Satisfaction of charge 121316360001 in full | |
03 Oct 2024 | MR01 | Registration of charge 121316360003, created on 3 October 2024 | |
02 Oct 2024 | MR05 | All of the property or undertaking has been released from charge 121316360002 | |
01 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
01 Sep 2022 | PSC07 | Cessation of Craig Robert Dunn as a person with significant control on 27 April 2022 | |
01 Sep 2022 | PSC07 | Cessation of Carol Ann Dunn as a person with significant control on 27 April 2022 | |
01 Sep 2022 | PSC02 | Notification of Dunn Holdings Limited as a person with significant control on 27 April 2022 | |
08 Feb 2022 | MR01 | Registration of charge 121316360002, created on 2 February 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
23 Aug 2021 | PSC04 | Change of details for Mr Craig Robert Dunn as a person with significant control on 29 July 2021 | |
23 Aug 2021 | PSC04 | Change of details for Mrs Carol Ann Dunn as a person with significant control on 29 July 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mrs Carol Ann Dunn on 29 July 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Craig Robert Dunn on 23 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 31 Shafton Road Rotherham South Yorkshire S60 3JG England to 10 Moorgate Walk Rotherham S60 2AQ on 23 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr Craig Robert Dunn as a person with significant control on 29 July 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Craig Robert Dunn on 29 July 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mrs Carol Ann Dunn as a person with significant control on 29 July 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mrs Carol Ann Dunn on 29 July 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 |