C & G WORKS DIVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption 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

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Director's details changed for Mr Steven Cunningham on 2021-06-16

View Document

16/06/2116 June 2021 Secretary's details changed for Ms Lorraine Moran on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

15/06/2115 June 2021 Change of details for Mr Steven Cunningham as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Steven Cunningham as a person with significant control on 2021-04-01

View Document

15/06/2115 June 2021 Director's details changed for Mr Steven Cunningham on 2021-04-01

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM UNIT A 39-43 GARMAN ROAD LONDON N17 0UL UNITED KINGDOM

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CUNNINGHAM / 06/06/2018

View Document

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

View Accounts

15/03/1815 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1813 March 2018 ADOPT ARTICLES 01/03/2018

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CUNNINGHAM

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/07/175 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE MORAN / 05/07/2017

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE MORAN / 01/04/2014

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CUNNINGHAM / 01/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CUNNINGHAM / 01/06/2016

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR STEVEN CUNNINGHAM

View Document

08/04/148 April 2014 SECRETARY APPOINTED MS LORRAINE MORAN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

01/06/121 June 2012 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