About

Registered Number: 05279215
Date of Incorporation: 05/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 13 W & G Industrial Est,Faringdon Road, East Challow, Wantage, Oxfordshire, OX12 9TF

 

Having been setup in 2004, C & G Joinery Ltd are based in Wantage, it's status is listed as "Active". There are 3 directors listed as Cottrell, Mark Robert, Cottrell, Richard James, Gibbons, Anthony Peter for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTRELL, Mark Robert 05 November 2004 - 1
COTTRELL, Richard James 05 November 2004 - 1
GIBBONS, Anthony Peter 05 November 2004 02 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 11 December 2017
CH01 - Change of particulars for director 11 December 2017
PSC04 - N/A 11 December 2017
PSC04 - N/A 11 December 2017
CH01 - Change of particulars for director 11 December 2017
PSC04 - N/A 11 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 03 May 2016
SH03 - Return of purchase of own shares 04 March 2016
SH06 - Notice of cancellation of shares 24 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 21 December 2015
MR01 - N/A 21 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 05 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.