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.
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 |
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 |
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 |