C G PURCHASE AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/07/2321 July 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Termination of appointment of John Richard George Purchase as a director on 2022-12-08

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE PURCHASE / 15/06/2020

View Document

14/12/2014 December 2020 CESSATION OF IAN GEORGE PURCHASE (TRUSTEE) AS A PSC

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE PURCHASE / 15/06/2020

View Document

14/12/2014 December 2020 CESSATION OF JOHN RICHARD GEORGE PURCHASE AS A PSC

View Document

14/12/2014 December 2020 CESSATION OF JOHN RICHARD GEORGE PURCHASE (TRUSTEE) AS A PSC

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON GEORGE PURCHASE / 15/06/2020

View Document

14/09/2014 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 SAIL ADDRESS CHANGED FROM: MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH ENGLAND

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE PURCHASE / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD GEORGE PURCHASE (TRUSTEE) / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE PURCHASE (TRUSTEE) / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD GEORGE PURCHASE / 19/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD GEORGE PURCHASE (TRUSTEE) / 06/08/2017

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PURCHASE

View Document

03/01/193 January 2019 CESSATION OF HELEN MARGARET PURCHASE AS A PSC

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006038170005

View Document

10/11/1810 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006038170004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE PURCHASE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET PURCHASE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD GEORGE PURCHASE

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/184 January 2018 CESSATION OF RAYMOND DEREK LOVELL AS A PSC

View Document

04/01/184 January 2018 CESSATION OF WENDIE ANN LOVELL AS A PSC

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR SIMON GEORGE PURCHASE

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY LOVELL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LOVELL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 ALTER ARTICLES 06/01/2017

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 205794

View Document

25/01/1725 January 2017 ADOPT ARTICLES 06/01/2017

View Document

22/01/1722 January 2017 REDUCE ISSUED CAPITAL 06/01/2017

View Document

22/01/1722 January 2017 SOLVENCY STATEMENT DATED 06/01/17

View Document

22/01/1722 January 2017 STATEMENT BY DIRECTORS

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA WALTON

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006038170003

View Document

21/01/1621 January 2016 ADOPT ARTICLES 11/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: C/O OLD MILL THE OLD RECTORY SOUTH WALKS ROAD, DORCHESTER DORSET DT1 1DT ENGLAND

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PURCHASE / 07/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE PURCHASE / 07/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN LOVELL / 07/01/2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PURCHASE

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DEREK LOVELL / 07/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GEORGE PURCHASE / 07/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS LINDA WALTON

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 ADOPT ARTICLES 30/04/2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY PURCHASE

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM LOWER BARNSLEY FARM NEAR WIMBORNE DORSET BH21 4JA

View Document

17/02/1217 February 2012 SAIL ADDRESS CHANGED FROM: OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PURCHASE / 01/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE PURCHASE / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN LOVELL / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DEREK LOVELL / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JANET PURCHASE / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GEORGE PURCHASE / 01/02/2010

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NC INC ALREADY ADJUSTED 25/10/03

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0311 December 2003 LOAN OBLIGATION 25/10/03

View Document

11/12/0311 December 2003 £ NC 20000/220000 25/10

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/03/0021 March 2000 £ SR 1022@1 21/12/99

View Document

21/03/0021 March 2000 NO NUMBER INDICATED 21/12/99

View Document

21/03/0021 March 2000 NO NUMBER 21/12/99

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

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

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 19/11/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 NEW DIRECTOR APPOINTED

View Document

01/05/581 May 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information