About

Registered Number: 05187013
Date of Incorporation: 22/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Nethergong Stables Nethergong Hill, Upstreet, Canterbury, Kent, CT3 4DN

 

C C Works Ltd was founded on 22 July 2004 and has its registered office in Canterbury, it's status is listed as "Active". There are 3 directors listed as Allington, Alison Elizabeth, Baker, Pamela Joyce, Jenkins, Jeremy William Allan for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINGTON, Alison Elizabeth 01 October 2004 - 1
BAKER, Pamela Joyce 01 October 2004 27 October 2008 1
JENKINS, Jeremy William Allan 01 August 2004 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AD01 - Change of registered office address 03 September 2015
SH01 - Return of Allotment of shares 23 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 22 September 2010
RESOLUTIONS - N/A 24 August 2010
SH03 - Return of purchase of own shares 24 August 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 14 September 2009
169 - Return by a company purchasing its own shares 19 February 2009
RESOLUTIONS - N/A 07 February 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 August 2005
225 - Change of Accounting Reference Date 10 June 2005
225 - Change of Accounting Reference Date 20 December 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.