About

Registered Number: 04695991
Date of Incorporation: 13/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 14/15 The Old Quarry, Lower Kewstoke Road Worle, Weston-Super-Mare, N Somerset, BS22 9LF

 

Cfg Operations Ltd was founded on 13 March 2003 and are based in Weston-Super-Mare, N Somerset. We don't currently know the number of employees at the organisation. There is one director listed as Dollins, Paul Ernest for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOLLINS, Paul Ernest 01 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 13 March 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 01 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 17 March 2014
RP04 - N/A 05 December 2013
AA - Annual Accounts 25 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AP03 - Appointment of secretary 07 August 2012
TM02 - Termination of appointment of secretary 19 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 14 January 2010
CERTNM - Change of name certificate 09 January 2010
RESOLUTIONS - N/A 23 December 2009
CH01 - Change of particulars for director 28 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
287 - Change in situation or address of Registered Office 20 March 2007
363a - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
363s - Annual Return 24 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 May 2004
287 - Change in situation or address of Registered Office 20 April 2004
RESOLUTIONS - N/A 30 October 2003
225 - Change of Accounting Reference Date 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
395 - Particulars of a mortgage or charge 02 July 2003
225 - Change of Accounting Reference Date 09 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
287 - Change in situation or address of Registered Office 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2012 Outstanding

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 01 July 2003 Fully Satisfied

N/A

Debenture 16 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.