Cc Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-02-28 Trade Debtors £940,980 +56.19% Employees £4 0% Total assets £1,154,783 +0.70%
CC HOLDINGS LIMITED
CHEMICAL CORPORATION (U.K.) LIMITED
Company type Private Limited Company , Active Company Number 01718292 Record last updated Thursday, February 22, 2024 9:58:59 AM UTC Official Address 9 Atlas House Unit Bedwas Business Park Trethomas And Machen, Bedwas, Trethomas And Machen There are 3 companies registered at this street
Postal Code CF838DU Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Feb 19, 2024 Appointment of a man as Director and Company Director Registry Feb 23, 2022 Appointment of a person as Shareholder (Above 75%) Registry Feb 23, 2022 Resignation of one Individual Or Entity With Significant Influence Or Control Registry Sep 30, 2019 Resignation of one Director (a man) Registry Jan 1, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Registry Mar 20, 2014 Return of allotment of shares Registry Mar 20, 2014 Authorised allotment of shares and debentures Registry Jan 2, 2014 Annual return Financials Dec 3, 2013 Annual accounts Registry Dec 13, 2012 Annual return Financials Dec 6, 2012 Annual accounts Registry Nov 23, 2012 Appointment of a man as Director Registry Nov 23, 2012 Appointment of a man as Director 1718... Registry Jan 19, 2012 Annual return Financials Dec 2, 2011 Annual accounts Registry Aug 15, 2011 Alteration to memorandum and articles Registry Aug 10, 2011 Two appointments: 2 men Registry Aug 10, 2011 Two appointments: 2 men 1718... Registry Jan 14, 2011 Annual return Registry Jan 14, 2011 Change of location of company records to the registered office Financials Nov 29, 2010 Annual accounts Registry Feb 2, 2010 Annual return Registry Feb 2, 2010 Change of location of company records to the single alternative inspection location Registry Feb 2, 2010 Notification of single alternative inspection location Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for director 1718... Registry Jan 20, 2010 Resignation of one Director Registry Jan 4, 2010 Resignation of one Director (a man) Financials Dec 23, 2009 Annual accounts Registry Jul 15, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 16, 2009 Annual return Registry Feb 16, 2009 Notice of change of directors or secretaries or in their particulars Financials Nov 14, 2008 Annual accounts Registry Jan 3, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 3, 2008 Annual return Financials Dec 27, 2007 Annual accounts Registry Feb 7, 2007 Notice of change of directors or secretaries or in their particulars Registry Feb 7, 2007 Annual return Financials Jan 7, 2007 Annual accounts Registry Mar 1, 2006 Appointment of a man as Director Registry Feb 13, 2006 Annual return Financials Jan 6, 2006 Annual accounts Registry Feb 16, 2005 Auditor's letter of resignation Registry Jan 7, 2005 Annual return Financials Jan 4, 2005 Annual accounts Financials Jan 5, 2004 Annual accounts 1718... Registry Dec 22, 2003 Annual return Registry Sep 27, 2003 Particulars of a mortgage or charge Registry Jan 9, 2003 Annual return Financials Dec 20, 2002 Annual accounts Registry Jan 4, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jan 4, 2002 Appointment of a secretary Registry Jan 4, 2002 Annual return Registry Jan 4, 2002 Resignation of a secretary Financials Dec 20, 2001 Annual accounts Registry Nov 7, 2001 Appointment of a woman as Secretary Registry Nov 7, 2001 Resignation of one Secretary (a woman) Registry Nov 7, 2001 Appointment of a woman as Secretary Registry Mar 1, 2001 Appointment of a man as Sales Director and Director Registry Jan 10, 2001 Annual return Registry Dec 28, 2000 £ nc 25000/6000000 Registry Dec 28, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 28, 2000 Notice of increase in nominal capital Financials Dec 22, 2000 Annual accounts Registry Mar 1, 2000 Company name change Registry Mar 1, 2000 Company name change 3931... Registry Mar 1, 2000 Change of name certificate Registry Feb 22, 2000 Appointment of a man as Director and Company Director Registry Jan 26, 2000 Annual return Financials Sep 13, 1999 Annual accounts Registry Dec 31, 1998 Annual return Registry Nov 5, 1998 Appointment of a secretary Registry Nov 5, 1998 Resignation of a secretary Registry Oct 30, 1998 Appointment of a woman as Secretary Registry Oct 30, 1998 Resignation of one Secretary (a woman) Financials Sep 29, 1998 Annual accounts Registry Jan 19, 1998 Annual return Financials Nov 7, 1997 Annual accounts Registry Feb 24, 1997 Annual return Registry Feb 19, 1997 Elective resolution Registry Feb 19, 1997 Elective resolution 1718... Registry Feb 19, 1997 Elective resolution Financials Nov 20, 1996 Annual accounts Registry Feb 19, 1996 Register of members Registry Feb 19, 1996 Annual return Financials Dec 29, 1995 Annual accounts Registry Aug 24, 1995 Change in situation or address of registered office Registry Aug 8, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 8, 1995 Nc inc already adjusted Registry Aug 8, 1995 Notice of increase in nominal capital Registry Jul 18, 1995 Particulars of a mortgage or charge Registry Mar 31, 1995 Auditor's letter of resignation Registry Feb 16, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Financials Dec 15, 1994 Annual accounts Registry Dec 9, 1994 Annual return Registry Oct 5, 1994 Particulars of a mortgage or charge Registry Apr 22, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 22, 1994 Director resigned, new director appointed Registry Mar 4, 1994 Appointment of a man as Director