C.G. MUSSON AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Termination of appointment of Charles Graham Musson as a director on 2022-10-27

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/04/199 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MRS SHARON LESLEY MUSSON

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH PE1 1JA ENGLAND

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/11/1314 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM NFU BUILDINGS SPRINGFIELDS SPALDING LINCOLNSHIRE PE12 6ET

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE VIRGINIA MUSSON / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GRAHAM MUSSON / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MUSSON / 06/11/2009

View Document

04/07/094 July 2009 REGISTERED OFFICE CHANGED ON 04/07/2009 FROM TOLETHORPE LODGE 49 PINCHBECK ROAD SPALDING LINCS PE11 1QF

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 23 ST GEORGES STREET STAMFORD LINCOLNSHIRE PE9 2BJ

View Document

12/03/0712 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

04/11/064 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

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

View Document

05/02/025 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 8 LITTLE WHYTE RAMSEY CAMBS PE17 1DS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/11/9315 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/12/9231 December 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/12/8717 December 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 30/06/83

View Document

16/02/8716 February 1987 RETURN MADE UP TO 10/10/85; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

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