C.G. COMLEY & SONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

29/03/2329 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2328 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/03/2314 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/03/2313 March 2023 Registered office address changed from Southern Way Rye Common Odiham Hook Hampshire RG29 1HU to Meridians Cross 5 Prospect House Ocean Way Southampton SO14 3TJ on 2023-03-13

View Document

13/03/2313 March 2023 Statement of affairs

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

16/01/2316 January 2023 Satisfaction of charge 3 in full

View Document

24/10/2224 October 2022 Change of details for Mrs Julia Comley as a person with significant control on 2022-10-06

View Document

24/10/2224 October 2022 Notification of Toby David Comley as a person with significant control on 2022-10-06

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

03/02/213 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

19/02/2019 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

06/02/196 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 SECRETARY APPOINTED MRS JULIA COMLEY

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOMER

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016721950004

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ADOPT ARTICLES 17/09/2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR DAVID PAUL ARMSTRONG

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COMLEY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BERYL GRIFFITHS

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR TOBY DAVID COMLEY

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1224 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN COMLEY

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMAS HOMER / 10/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERYL GRIFFITHS / 10/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COMLEY / 10/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER COMLEY / 10/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/06/094 June 2009 ALTER ARTICLES 14/05/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERYL GRIFFITHS / 23/05/2008

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

29/11/9429 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 14 READING ROAD SOUTH FLEET HANTS GU13 9QL

View Document

15/10/9315 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: 242/244 FLEET ROAD FLEET HAMPSHIRE GU13 8BX

View Document

31/08/8931 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 19/05/88; NO CHANGE OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 03/04/87; NO CHANGE OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/06/865 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/10/8215 October 1982 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