About

Registered Number: 05089455
Date of Incorporation: 31/03/2004 (21 years ago)
Company Status: Active
Registered Address: Unit A Cedar Court Office Park, Denby Dale Road, Wakefield, WF4 3DB,

 

C2 Events Ltd was registered on 31 March 2004 and are based in Wakefield, it has a status of "Active". We don't know the number of employees at the business. The business has 2 directors listed as Clarke, Cheryl, Greenail, Eva Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Cheryl 31 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GREENAIL, Eva Maria 31 March 2004 17 April 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 07 August 2019
MR04 - N/A 10 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 28 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2018
PSC02 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 14 June 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 24 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 24 July 2013
AA01 - Change of accounting reference date 10 July 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH03 - Change of particulars for secretary 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 14 June 2005
RESOLUTIONS - N/A 04 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.