C & C OFFICE CLEANING LIMITED

C/O Parkins Accountants Bawtry Road C/O Parkins Accountants Bawtry Road, Rotherham, S66 2BL, England
StatusACTIVE
Company No.07428605
CategoryPrivate Limited Company
Incorporated03 Nov 2010
Age13 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

C & C OFFICE CLEANING LIMITED is an active private limited company with number 07428605. It was incorporated 13 years, 6 months, 19 days ago, on 03 November 2010. The company address is C/O Parkins Accountants Bawtry Road C/O Parkins Accountants Bawtry Road, Rotherham, S66 2BL, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Old address: Osborn Works Unit 4a Rutland Way Sheffield S3 8DG England

New address: C/O Parkins Accountants Bawtry Road Wickersley Rotherham S66 2BL

Change date: 2021-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: 37 Low Common Renishaw Sheffield S21 3WG England

New address: Osborn Works Unit 4a Rutland Way Sheffield S3 8DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: 37 Low Common Renishaw Sheffield S21 3WG

Old address: 51 Clarkegrove Road Sheffield S10 2NH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Cheryl Milner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sparkles cleaning ladies LIMITED\certificate issued on 29/10/14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Craig Ashley Brownell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Cheryl Milner

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c & c office cleaning LIMITED\certificate issued on 08/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Ashley Brownhill

Change date: 2014-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Gazette notice compulsory

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-30

Documents

Change person director company with change date

Date: 08 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Ashley Brownhill

Change date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mowbray Accounting

Termination date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Old address: 57 59 Stalker Lees Road Sheafbank Sheffield S Yorkshire S11 8NP United Kingdom

Change date: 2012-07-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 03 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLAGHAN CORPORATION LTD

9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR

Number:08921745
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE SERVICES LIMITED

FULL CIRCLE LINCOLN ROAD,HIGH WYCOMBE,HP12 3RD

Number:04633129
Status:ACTIVE
Category:Private Limited Company

LIVE SYSTEMS LTD.

32/8 HARDENGREEN BUSINESS PARK,ESKBANK,EH22 3NX

Number:SC208647
Status:ACTIVE
Category:Private Limited Company

LUDUS PROJECT LIMITED

3 KENDAL DRIVE,BEDFORD,MK45 1NW

Number:09430529
Status:ACTIVE
Category:Private Limited Company

PARAGON MAINTENANCE LIMITED

BRITANNIA HOUSE,ORPINGTON,BR6 0JP

Number:04958452
Status:ACTIVE
Category:Private Limited Company

STREETSHARP LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:09392110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source