C & G PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Satisfaction of charge 3 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 2 in full

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 39-43 GARMAN ROAD TOTTENHAM LONDON N17 0UL

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM UNIT 7 THE IO CENTRE LEA ROAD WALTHAM ABBEY EN9 1AS UNITED KINGDOM

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MORAN / 16/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 AUDITOR'S RESIGNATION

View Document

06/09/166 September 2016 AUDITOR'S RESIGNATION

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT WALSH

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH CUNNINGHAM / 07/10/2014

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/103 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CUNNINGHAM / 15/10/2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANTHONY WALSH / 15/10/2010

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

08/12/098 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/09

View Document

10/11/0910 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 GBP IC 3/1.24 17/09/09 GBP SR [email protected]=1.76

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MARY CUNNINGHAM

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM

View Document

23/09/0923 September 2009 S-DIV

View Document

23/09/0923 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0923 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0923 September 2009 RE SUBDIVISION 17/09/2009

View Document

13/08/0913 August 2009 CURRSHO FROM 05/04/2010 TO 31/03/2010

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATE, SECRETARY MARY CUNNINGHAM LOGGED FORM

View Document

07/05/097 May 2009 AUDITOR'S RESIGNATION

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUNNINGHAM / 01/10/2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/10/0315 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 10,HORNSEY PARK ROAD LONDON N8 0JP

View Document

08/11/998 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED CUNNINGHAM & GERAGHTY PLASTERING LIMITED CERTIFICATE ISSUED ON 23/06/98

View Document

13/05/9813 May 1998 ACC. REF. DATE EXTENDED FROM 04/12/98 TO 05/04/99

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 04/12/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 04/12/96

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 04/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 04/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 04/12/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 04/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 04/12/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 04/12/88

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 04/12/90

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 04/12/89

View Document

13/01/9113 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 04/12

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 04/12/87

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 CERTIFICATE OF INCORPORATION

View Document

04/12/864 December 1986 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