About

Registered Number: 06088439
Date of Incorporation: 07/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit A2, Oxleasow Road, Redditch, Worcestershire, B98 0RE,

 

Based in Redditch, C & C Flooring (Midlands) Ltd was setup in 2007, it has a status of "Active". There are 4 directors listed for C & C Flooring (Midlands) Ltd in the Companies House registry. We do not know the number of employees at C & C Flooring (Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jacqui 01 February 2012 - 1
CARR, Stephen 23 June 2007 18 June 2009 1
COPE, Johnathan Edward 25 June 2007 27 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Samantha Georgina 07 February 2007 30 May 2007 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
SH01 - Return of Allotment of shares 18 March 2020
AD01 - Change of registered office address 04 March 2020
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 15 February 2018
AAMD - Amended Accounts 21 November 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 02 August 2017
MR01 - N/A 26 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 25 November 2016
SH01 - Return of Allotment of shares 18 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 21 August 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 12 February 2014
MR01 - N/A 24 January 2014
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 15 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 07 November 2011
AD01 - Change of registered office address 11 May 2011
TM02 - Termination of appointment of secretary 13 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 26 November 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 02 December 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
363a - Annual Return 13 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
353 - Register of members 13 February 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
CERTNM - Change of name certificate 18 July 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

All assets debenture 12 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.