C & G SURFACING LTD



Company Documents

DateDescription
27/03/2427 March 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
07/04/227 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
18/06/2118 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/03/2130 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE JONES / 26/03/2021

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES HULL / 26/03/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM THE OLD ENGINE HOUSE BERWICK FARM BERWICK ST LEONARD SALISBURY WILTSHIRE SP3 5SN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/04/167 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/157 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HULL / 24/03/2013

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JANE STREET / 11/06/2011

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HULL / 02/10/2009

View Document



27/10/0927 October 2009 SECRETARY APPOINTED MISS SARAH JANE STREET

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY JANICE MONK

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: UNIT 7B OLD DAIRY BUILDING FONTHILL BISHOP SALISBURY WILTSHIRE SP3 5SH

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 UNIT 7B OLD DAIRY BUILDING FONTHILL BISHOP SALISBURY WILTSHIRE SP3 5SH

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: TISBURY BREWERY CHURCH STREET, TISBURY SALISBURY WILTSHIRE SP3 6NH

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: G OFFICE CHANGED 23/09/99 TISBURY BREWERY CHURCH STREET, TISBURY SALISBURY WILTSHIRE SP3 6NH

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: G OFFICE CHANGED 01/05/99 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company