About

Registered Number: 05059503
Date of Incorporation: 01/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Shaygate Farm, Skipton Old Road, Colne, Lancashire, BB8 7EW

 

Founded in 2004, C & G A Guy Contractors Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Clarence 03 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 11 December 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 13 July 2017
CS01 - N/A 16 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 16 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 07 April 2005
225 - Change of Accounting Reference Date 30 December 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
353 - Register of members 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.