About

Registered Number: 06454111
Date of Incorporation: 14/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit F Mockbeggar Farm, Town Road, Rochester, Kent, ME3 8EU

 

Established in 2007, C & G Installations Ltd has its registered office in Rochester. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLINGER, Callum Roy 01 June 2017 - 1
CHALLINGER, Colin Norman Ralph 02 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 15 September 2017
PSC07 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 23 December 2013
CH03 - Change of particulars for secretary 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 12 February 2009
225 - Change of Accounting Reference Date 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.