About

Registered Number: 03253597
Date of Incorporation: 23/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 23 Wilderness Heights, West End, Southampton, SO18 3PS

 

C & C Holdings Ltd was founded on 23 September 1996 with its registered office in Southampton, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASOPA, Sushil Kumar 28 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ASOPA, Laxmi 15 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 June 2019
TM02 - Termination of appointment of secretary 05 June 2019
AP03 - Appointment of secretary 20 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 November 2014
RESOLUTIONS - N/A 17 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2014
SH08 - Notice of name or other designation of class of shares 17 July 2014
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 25 November 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 07 October 2011
AA01 - Change of accounting reference date 14 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 30 September 2009
AUD - Auditor's letter of resignation 22 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 28 September 2005
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 20 December 2004
AA - Annual Accounts 27 October 2004
169 - Return by a company purchasing its own shares 10 September 2004
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
AUD - Auditor's letter of resignation 28 May 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 30 September 1997
SA - Shares agreement 06 July 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 06 July 1997
88(2)P - N/A 26 June 1997
MEM/ARTS - N/A 18 February 1997
353 - Register of members 07 February 1997
325 - Location of register of directors' interests in shares etc 07 February 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 1997
RESOLUTIONS - N/A 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
395 - Particulars of a mortgage or charge 03 December 1996
225 - Change of Accounting Reference Date 31 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 24 December 2004 Fully Satisfied

N/A

Mortgage debenture 26 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.