C & C CATERING ENGINEERS LIMITED: Filings
Overview
| Company Name | C & C CATERING ENGINEERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03689368 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for C & C CATERING ENGINEERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2025 | 16 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 3 pages | AA01 | ||||||||||
Termination of appointment of Suzanne Isabel Jefferies as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Laura Michelle Brinkworth-Bell as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Miss Suzanne Isabel Jefferies as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Samantha Louise Heather as a secretary on Nov 12, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew David Sprott as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Cairns as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Paul Parry as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Graham Farrell as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross Emery as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Timothy Peter Stanley as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dale David Stokes as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Laurence Walter Hill as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Quarry Buildings Hill Road Eccleston Chester CH4 9HQ England to York House 45 Seymour Street London W1H 7JT on Nov 08, 2024 | 1 pages | AD01 | ||||||||||
Cessation of C & C Catering Equipment (Holdings) Limited as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||
Notification of C & C Catering Engineers (Holdings) Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of C&C Catering Equipment Ltd as a person with significant control on Oct 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of C & C Catering Equipment (Holdings) Limited as a person with significant control on Oct 28, 2024 | 2 pages | PSC02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0