C & G MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

21/08/2421 August 2024 Secretary's details changed for Emma Jnae Gilleard on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077289750001

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077289750004

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077289750002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077289750003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 2A YORK ROAD EASINGWOLD YORK YO61 3FS ENGLAND

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM PROSPECT PARK THIRSK ROAD EASINGWOLD YORK YO61 3HL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077289750002

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077289750001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY APPOINTED EMMA JNAE GILLEARD

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JAMES ANDREW GILLEARD

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED LEWIS CALDER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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