C & G INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Director's details changed for Mrs Rachel Margaret Falkingham on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

21/02/2321 February 2023 Change of details for Mrs Wendy Gardner as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mrs Wendy Gardner on 2023-02-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELLE GARDNER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM CONCEPT KITCHENS MOOR LANE HUNSINGORE NORTH YORKSHIRE LS22 5HZ

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GARDNER

View Document

02/09/192 September 2019 CESSATION OF KEVIN GRAHAM GARDNER AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GARDNER

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA GAINES

View Document

31/08/1931 August 2019 DIRECTOR APPOINTED MRS WENDY GARDNER

View Document

31/08/1931 August 2019 DIRECTOR APPOINTED MISS DANIELLE GARDNER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 DIRECTOR APPOINTED MRS RACHEL MARGARET FALKINGHAM

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1617 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRAHAM GARDNER / 01/02/2015

View Document

02/07/152 July 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/03/1215 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM MOOR LANE HUNSINGORE NR WETHERBY LEEDS WEST YORKSHIRE LS22 5HZ ENGLAND

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CORBALLY

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES

View Document

31/03/1131 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM CONCEPT KITCHENS MOOR LANE HUNSINGORE LEEDS WEST YORKSHIRE LS22 5HZ ENGLAND

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 59 MONKGATE YORK NORTH YORKSHIRE YO31 7PB UNITED KINGDOM

View Document

13/04/1013 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRAHAM GARDNER / 01/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CORBALLY / 01/02/2010

View Document

27/01/1027 January 2010 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

09/02/099 February 2009 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