C & G FIREARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to 1a Melbourn Street Royston SG8 7BP on 2024-11-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/02/1622 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY IZABELA GOODWIN

View Document

30/12/1330 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1311 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY APPOINTED MRS IZABELA GOODWIN

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

04/05/104 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOODWIN / 19/03/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 126 SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1QQ

View Document

19/03/1019 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

19/12/0819 December 2008 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