About

Registered Number: 02691252
Date of Incorporation: 27/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Pedmore House, 102 Pedmore Road, Stourbridge, West Midlands, DY9 8DG

 

Based in Stourbridge, C.C. Contracting Ltd was founded on 27 February 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the C.C. Contracting Ltd. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILD, Nicola Sara Louise 10 August 2009 - 1
HOLT, Alan John 01 July 2008 - 1
CHILD, Christopher Robert Lewis 11 March 1992 22 June 2004 1
JENKINSON, Michael Robert 11 March 1992 31 October 1995 1
NEARY, Frank 01 May 2007 26 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 11 February 2020
CS01 - N/A 12 February 2019
MR04 - N/A 06 February 2019
MR04 - N/A 06 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 24 November 2010
AD01 - Change of registered office address 23 April 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 20 July 2004
169 - Return by a company purchasing its own shares 19 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 2004
395 - Particulars of a mortgage or charge 29 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 20 February 1996
288 - N/A 17 November 1995
AA - Annual Accounts 07 November 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 01 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 02 March 1993
RESOLUTIONS - N/A 21 February 1993
MEM/ARTS - N/A 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1992
395 - Particulars of a mortgage or charge 30 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1992
CERTNM - Change of name certificate 18 March 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
123 - Notice of increase in nominal capital 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
287 - Change in situation or address of Registered Office 16 March 1992
NEWINC - New incorporation documents 27 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2004 Fully Satisfied

N/A

Debenture deed 26 May 2004 Fully Satisfied

N/A

Charge without instument 19 June 1992 Fully Satisfied

N/A

Charge without written instrument 05 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.