C & G RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
10/03/2510 March 2025 | Register inspection address has been changed from 42 Market Street Eckington Sheffield S21 4JH United Kingdom to Unit 1 Beresford Way Chesterfield S41 9FG |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
27/11/2127 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/11/1930 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
02/12/182 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/04/1610 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, SECRETARY LYNNE CONNOLLY |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 42 MARKET STREET ECKINGTON DERBYSHIRE S21 4JH |
22/12/1522 December 2015 | SECRETARY APPOINTED MRS SUSAN ELIZABETH MOORE |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CONNOLLY |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR ADRIAN MARK WOODHOUSE |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR LYNNE CONNOLLY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
17/03/1017 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE CONNOLLY / 13/03/2010 |
08/02/108 February 2010 | DIRECTOR APPOINTED LYNNE MARIE CONNOLLY |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SHARPE |
17/03/0917 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | NEW SECRETARY APPOINTED |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/03/0713 March 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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