- Company Overview for C & C FABTECH LIMITED (SC419434)
- Filing history for C & C FABTECH LIMITED (SC419434)
- People for C & C FABTECH LIMITED (SC419434)
- More for C & C FABTECH LIMITED (SC419434)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
02 Aug 2023 | TM02 | Termination of appointment of Claire Peters as a secretary on 6 April 2023 | |
02 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
11 Aug 2014 | CH01 | Director's details changed for Christopher Milne Peters on 11 August 2014 | |
11 Aug 2014 | CH03 | Secretary's details changed for Claire Peters on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 11 Provost Buchan Road Brechin DD9 6DD to 18 Airlie Street Brechin DD9 6JX on 11 August 2014 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|