C&C ELECTRICAL SOLUTIONS - History of Changes


DateDescription
2025-02-07 delete source_ip 34.117.168.233
2025-02-07 insert source_ip 34.149.87.45
2024-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES
2024-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-07 delete address 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUSTERSHIRE UNITED KINGDOM BS32 8AS
2020-08-07 insert address 307 CANFORD LANE WESTBURY ON TRYM BRISTOL BRISTOL ENGLAND BS9 3PH
2020-08-07 update registered_address
2020-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUSTERSHIRE BS32 8AS UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-09 update statutory_documents ADOPT ARTICLES 20/12/2019
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 24/07/2019
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 delete address 307 CANFORD LANE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3PH
2018-01-07 insert address 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUSTERSHIRE UNITED KINGDOM BS32 8AS
2018-01-07 update registered_address
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 307 CANFORD LANE WESTBURY ON TRYM BRISTOL BS9 3PH UNITED KINGDOM
2017-12-07 delete address 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUCESTERSHIRE BS32 8AS
2017-12-07 insert address 307 CANFORD LANE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3PH
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update registered_address
2017-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 11 ROBBINS CLOSE BRADLEY STOKE SOUTH GLOUCESTERSHIRE BS32 8AS
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 28/11/2017
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-03-08 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-02-01 update statutory_documents 15/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 09/04/2015
2015-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 23/01/2015
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 07/01/2015
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS TAYLOR / 07/01/2015
2014-12-15 update statutory_documents 15/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-21 update statutory_documents 01/02/14 STATEMENT OF CAPITAL GBP 6
2014-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLE
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-08 update statutory_documents 15/12/13 FULL LIST
2013-08-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-08-06 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID COLE
2013-08-06 update statutory_documents 04/08/13 STATEMENT OF CAPITAL GBP 4
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2012-12-17 update statutory_documents 15/12/12 FULL LIST
2012-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CAPERTON / 01/12/2012
2012-05-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 15/12/11 FULL LIST
2011-07-14 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION