C & C Hydraulics Ltd was founded on 31 October 1996 and are based in Keighley, West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Couch, Ian Paul, Couch, Lorraine, Chapel, Andre, Styan, Roger, Tiler, Ian are listed as the directors of C & C Hydraulics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUCH, Ian Paul | 06 November 1996 | - | 1 |
COUCH, Lorraine | 01 October 2014 | - | 1 |
CHAPEL, Andre | 12 December 1997 | 08 December 2004 | 1 |
STYAN, Roger | 06 November 1996 | 02 October 1997 | 1 |
TILER, Ian | 01 January 2006 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 May 2020 | |
MR01 - N/A | 17 January 2020 | |
CS01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 15 April 2019 | |
MR01 - N/A | 10 December 2018 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AP01 - Appointment of director | 08 October 2014 | |
TM01 - Termination of appointment of director | 08 October 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 05 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AD01 - Change of registered office address | 17 April 2012 | |
CH01 - Change of particulars for director | 01 March 2012 | |
AR01 - Annual Return | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 27 February 2006 | |
353 - Register of members | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
AA - Annual Accounts | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 16 April 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 04 June 2001 | |
225 - Change of Accounting Reference Date | 04 June 2001 | |
363s - Annual Return | 15 January 2001 | |
363s - Annual Return | 19 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2000 | |
AA - Annual Accounts | 14 July 2000 | |
395 - Particulars of a mortgage or charge | 19 May 2000 | |
AA - Annual Accounts | 09 December 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
363s - Annual Return | 13 November 1998 | |
AA - Annual Accounts | 23 October 1998 | |
MEM/ARTS - N/A | 26 January 1998 | |
CERTNM - Change of name certificate | 22 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 January 1998 | |
288b - Notice of resignation of directors or secretaries | 20 January 1998 | |
287 - Change in situation or address of Registered Office | 20 January 1998 | |
363s - Annual Return | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 22 December 1997 | |
225 - Change of Accounting Reference Date | 21 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 1997 | |
RESOLUTIONS - N/A | 22 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288a - Notice of appointment of directors or secretaries | 13 November 1996 | |
288b - Notice of resignation of directors or secretaries | 13 November 1996 | |
288b - Notice of resignation of directors or secretaries | 13 November 1996 | |
287 - Change in situation or address of Registered Office | 13 November 1996 | |
NEWINC - New incorporation documents | 31 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 January 2020 | Outstanding |
N/A |
A registered charge | 27 November 2018 | Outstanding |
N/A |
Legal mortgage | 17 October 2011 | Outstanding |
N/A |
Mortgage debenture | 03 October 2011 | Outstanding |
N/A |
Debenture | 07 August 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 08 May 2000 | Fully Satisfied |
N/A |
Debenture | 29 March 1999 | Fully Satisfied |
N/A |