Having been setup in 2007, C & C Horse Transport Ltd are based in Stokesley, it's status is listed as "Active". We do not know the number of employees at the company. C & C Horse Transport Ltd has 2 directors listed as Jones, Mark Duncan Mitchell, Jones, Elizabeth Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Elizabeth Anne | 05 January 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Mark Duncan Mitchell | 01 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 04 January 2018 | |
CH03 - Change of particulars for secretary | 01 December 2017 | |
CH01 - Change of particulars for director | 30 November 2017 | |
CH01 - Change of particulars for director | 30 November 2017 | |
CH01 - Change of particulars for director | 30 November 2017 | |
CH01 - Change of particulars for director | 30 November 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 15 May 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA01 - Change of accounting reference date | 09 August 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AP03 - Appointment of secretary | 17 January 2012 | |
TM02 - Termination of appointment of secretary | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 02 September 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 17 May 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 May 2008 | |
363s - Annual Return | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
287 - Change in situation or address of Registered Office | 14 April 2007 | |
225 - Change of Accounting Reference Date | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 08 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 January 2007 | |
NEWINC - New incorporation documents | 05 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 August 2011 | Outstanding |
N/A |