Founded in 2003, C & C Fabrications Ltd have registered office in Ferrybridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Wallage, Natalie, Taylor, Christopher Stephen, Wallage, Christopher Sean, Butler, Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Christopher Stephen | 06 November 2018 | - | 1 |
WALLAGE, Christopher Sean | 02 July 2003 | - | 1 |
BUTLER, Christopher | 02 July 2003 | 13 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLAGE, Natalie | 06 November 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
CS01 - N/A | 02 July 2020 | |
AD01 - Change of registered office address | 03 March 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 08 February 2019 | |
AP01 - Appointment of director | 20 November 2018 | |
AP03 - Appointment of secretary | 20 November 2018 | |
MR01 - N/A | 20 July 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
PSC02 - N/A | 18 July 2018 | |
PSC07 - N/A | 18 July 2018 | |
PSC07 - N/A | 18 July 2018 | |
TM01 - Termination of appointment of director | 18 July 2018 | |
TM02 - Termination of appointment of secretary | 18 July 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 12 July 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AD01 - Change of registered office address | 29 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363s - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 18 December 2004 | |
AA - Annual Accounts | 27 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2004 | |
363s - Annual Return | 04 August 2004 | |
225 - Change of Accounting Reference Date | 07 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
NEWINC - New incorporation documents | 02 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2018 | Outstanding |
N/A |
Legal charge | 14 December 2004 | Outstanding |
N/A |