About

Registered Number: 04542241
Date of Incorporation: 23/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Hillside Farm South Hykeham Road, Haddington, Lincoln, Lincolnshire, LN6 9EE

 

C C Contractors Ltd was established in 2002, it's status at Companies House is "Active". There are no directors listed for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 11 April 2014
MR01 - N/A 17 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 16 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2006
353 - Register of members 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 16 February 2006
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
363a - Annual Return 30 September 2005
353 - Register of members 30 September 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2014 Outstanding

N/A

Debenture 15 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.