- Company Overview for C AND N COMMERCIALS LIMITED (04379746)
- Filing history for C AND N COMMERCIALS LIMITED (04379746)
- People for C AND N COMMERCIALS LIMITED (04379746)
- Charges for C AND N COMMERCIALS LIMITED (04379746)
- More for C AND N COMMERCIALS LIMITED (04379746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 5 Chaffinch Drive Midsomer Norton Radstock BA3 4NW England to Sunnyridge 14 Orchard Close Westfield Radstock BA3 3RF on 3 January 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Feb 2022 | SH08 | Change of share class name or designation | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
20 Aug 2021 | PSC01 | Notification of Sandra Andrews as a person with significant control on 2 August 2021 | |
20 Aug 2021 | PSC01 | Notification of Christopher Andrews as a person with significant control on 2 August 2021 | |
20 Aug 2021 | PSC07 | Cessation of Nolan Kenneth Badrick as a person with significant control on 2 August 2021 | |
11 Mar 2021 | AP01 | Appointment of Mrs Sandra Lyn Andrews as a director on 11 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to 5 Chaffinch Drive Midsomer Norton Radstock BA3 4NW on 11 February 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Nolan Kenneth Badrick as a director on 29 May 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates |