Advanced company searchLink opens in new window

C & C FABTECH LIMITED

Company number SC419434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11