Download leads from Nexok and grow your business. Find out more

C G Purchase And Son Limited

Documents

Total Documents221
Total Pages1,498

Filing History

17 December 2020Micro company accounts made up to 30 April 2020
16 December 2020Change of details for Mr Simon George Purchase as a person with significant control on 15 June 2020
14 December 2020Cessation of John Richard George Purchase (Trustee) as a person with significant control on 15 June 2020
14 December 2020Cessation of John Richard George Purchase as a person with significant control on 15 June 2020
14 December 2020Change of details for Mr Ian George Purchase as a person with significant control on 15 June 2020
14 December 2020Change of details for Mr Simon George Purchase as a person with significant control on 15 June 2020
14 December 2020Cessation of Ian George Purchase (Trustee) as a person with significant control on 15 June 2020
14 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 September 2020Change of share class name or designation
8 January 2020Confirmation statement made on 31 December 2019 with no updates
3 January 2020Micro company accounts made up to 30 April 2019
20 December 2019Register inspection address has been changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH England to Oake House Silver Street West Buckland Wellington TA21 9LR
19 December 2019Change of details for Mr Ian George Purchase (Trustee) as a person with significant control on 19 December 2019
19 December 2019Change of details for Mr John Richard George Purchase (Trustee) as a person with significant control on 19 December 2019
19 December 2019Change of details for Mr Ian George Purchase as a person with significant control on 19 December 2019
19 December 2019Change of details for Mr John Richard George Purchase as a person with significant control on 19 December 2019
11 January 2019Micro company accounts made up to 30 April 2018
4 January 2019Confirmation statement made on 31 December 2018 with updates
3 January 2019Cessation of Helen Margaret Purchase as a person with significant control on 31 July 2018
3 January 2019Change of details for Mr John Richard George Purchase (Trustee) as a person with significant control on 6 August 2017
3 January 2019Notification of Simon Purchase as a person with significant control on 31 July 2018
21 November 2018Registration of charge 006038170005, created on 16 November 2018
10 November 2018Satisfaction of charge 2 in full
19 October 2018Registration of charge 006038170004, created on 12 October 2018
17 January 2018Confirmation statement made on 31 December 2017 with updates
17 January 2018Notification of Ian George Purchase as a person with significant control on 6 April 2016
17 January 2018Notification of Helen Margaret Purchase as a person with significant control on 6 April 2016
17 January 2018Notification of John Richard George Purchase as a person with significant control on 6 April 2016
12 January 2018Micro company accounts made up to 30 April 2017
4 January 2018Cessation of Raymond Derek Lovell as a person with significant control on 6 January 2017
4 January 2018Cessation of Wendie Ann Lovell as a person with significant control on 6 January 2017
16 May 2017Termination of appointment of Wendy Ann Lovell as a director on 6 January 2017
16 May 2017Appointment of Mr Simon George Purchase as a director on 1 April 2017
16 May 2017Appointment of Mr Simon George Purchase as a director on 1 April 2017
16 May 2017Termination of appointment of Wendy Ann Lovell as a director on 6 January 2017
16 May 2017Termination of appointment of Raymond Derek Lovell as a director on 6 January 2017
16 May 2017Termination of appointment of Raymond Derek Lovell as a director on 6 January 2017
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
7 February 2017Statement of capital on 7 February 2017
  • GBP 205,794
7 February 2017Statement of capital on 7 February 2017
  • GBP 205,794
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 January 2017Statement by Directors
22 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 January 2017Statement by Directors
22 January 2017Solvency Statement dated 06/01/17
22 January 2017Solvency Statement dated 06/01/17
22 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 January 2017Confirmation statement made on 31 December 2016 with updates
16 January 2017Confirmation statement made on 31 December 2016 with updates
11 January 2017Termination of appointment of Linda Walton as a director on 14 November 2016
11 January 2017Termination of appointment of Linda Walton as a director on 14 November 2016
6 January 2017Total exemption small company accounts made up to 30 April 2016
6 January 2017Total exemption small company accounts made up to 30 April 2016
4 February 2016Registration of charge 006038170003, created on 2 February 2016
4 February 2016Registration of charge 006038170003, created on 2 February 2016
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 206,818
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 206,818
6 January 2016Register inspection address has been changed from C/O Old Mill the Old Rectory South Walks Road, Dorchester Dorset DT1 1DT England to Maltravers House Petters Way Yeovil Somerset BA20 1SH
6 January 2016Register inspection address has been changed from C/O Old Mill the Old Rectory South Walks Road, Dorchester Dorset DT1 1DT England to Maltravers House Petters Way Yeovil Somerset BA20 1SH
21 November 2015Total exemption small company accounts made up to 30 April 2015
21 November 2015Total exemption small company accounts made up to 30 April 2015
3 February 2015Director's details changed for Mr Raymond Derek Lovell on 7 January 2015
3 February 2015Termination of appointment of Shirley Janet Purchase as a director on 3 June 2012
3 February 2015Director's details changed for Mr John Richard George Purchase on 7 January 2015
3 February 2015Director's details changed for Mr Ian George Purchase on 7 January 2015
3 February 2015Director's details changed for Mr John Richard George Purchase on 7 January 2015
3 February 2015Director's details changed for Mr Raymond Derek Lovell on 7 January 2015
3 February 2015Director's details changed for Mrs Wendy Ann Lovell on 7 January 2015
3 February 2015Director's details changed for Mrs Helen Margaret Purchase on 7 January 2015
3 February 2015Director's details changed for Mr Ian George Purchase on 7 January 2015
3 February 2015Director's details changed for Mr John Richard George Purchase on 7 January 2015
3 February 2015Termination of appointment of Shirley Janet Purchase as a director on 3 June 2012
3 February 2015Termination of appointment of Shirley Janet Purchase as a director on 3 June 2012
3 February 2015Director's details changed for Mrs Helen Margaret Purchase on 7 January 2015
3 February 2015Director's details changed for Mrs Helen Margaret Purchase on 7 January 2015
3 February 2015Director's details changed for Mr Raymond Derek Lovell on 7 January 2015
3 February 2015Director's details changed for Mrs Wendy Ann Lovell on 7 January 2015
3 February 2015Director's details changed for Mr Ian George Purchase on 7 January 2015
3 February 2015Director's details changed for Mrs Wendy Ann Lovell on 7 January 2015
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 206,818
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 206,818
20 November 2014Total exemption small company accounts made up to 30 April 2014
20 November 2014Total exemption small company accounts made up to 30 April 2014
10 September 2014Appointment of Mrs Linda Walton as a director on 28 July 2014
10 September 2014Appointment of Mrs Linda Walton as a director on 28 July 2014
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 206,818
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 206,818
16 January 2014Total exemption small company accounts made up to 30 April 2013
16 January 2014Total exemption small company accounts made up to 30 April 2013
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 March 2013Termination of appointment of Shirley Purchase as a secretary
11 March 2013Termination of appointment of Shirley Purchase as a secretary
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
17 February 2012Registered office address changed from Lower Barnsley Farm Near Wimborne Dorset BH21 4JA on 17 February 2012
17 February 2012Registered office address changed from Lower Barnsley Farm Near Wimborne Dorset BH21 4JA on 17 February 2012
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
17 February 2012Register inspection address has been changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
17 February 2012Register inspection address has been changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
20 January 2012Total exemption small company accounts made up to 30 April 2011
20 January 2012Total exemption small company accounts made up to 30 April 2011
21 January 2011Total exemption small company accounts made up to 30 April 2010
21 January 2011Total exemption small company accounts made up to 30 April 2010
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
26 February 2010Total exemption small company accounts made up to 30 April 2009
26 February 2010Total exemption small company accounts made up to 30 April 2009
23 February 2010Director's details changed for Mrs Shirley Janet Purchase on 1 February 2010
23 February 2010Register inspection address has been changed
23 February 2010Director's details changed for Mr John Richard George Purchase on 1 February 2010
23 February 2010Director's details changed for Mrs Helen Margaret Purchase on 1 February 2010
23 February 2010Director's details changed for Mr John Richard George Purchase on 1 February 2010
23 February 2010Director's details changed for Wendy Ann Lovell on 1 February 2010
23 February 2010Director's details changed for Mrs Shirley Janet Purchase on 1 February 2010
23 February 2010Register(s) moved to registered inspection location
23 February 2010Director's details changed for Raymond Derek Lovell on 1 February 2010
23 February 2010Director's details changed for Raymond Derek Lovell on 1 February 2010
23 February 2010Register(s) moved to registered inspection location
23 February 2010Director's details changed for Mr John Richard George Purchase on 1 February 2010
23 February 2010Register inspection address has been changed
23 February 2010Director's details changed for Wendy Ann Lovell on 1 February 2010
23 February 2010Director's details changed for Mr Ian George Purchase on 1 February 2010
23 February 2010Director's details changed for Mrs Helen Margaret Purchase on 1 February 2010
23 February 2010Director's details changed for Mr Ian George Purchase on 1 February 2010
23 February 2010Director's details changed for Mr Ian George Purchase on 1 February 2010
23 February 2010Director's details changed for Mrs Shirley Janet Purchase on 1 February 2010
23 February 2010Director's details changed for Raymond Derek Lovell on 1 February 2010
23 February 2010Director's details changed for Mrs Helen Margaret Purchase on 1 February 2010
23 February 2010Director's details changed for Wendy Ann Lovell on 1 February 2010
3 March 2009Total exemption full accounts made up to 30 April 2008
3 March 2009Total exemption full accounts made up to 30 April 2008
23 January 2009Return made up to 31/12/08; full list of members
23 January 2009Return made up to 31/12/08; full list of members
29 February 2008Total exemption full accounts made up to 30 April 2007
29 February 2008Total exemption full accounts made up to 30 April 2007
17 January 2008Return made up to 31/12/07; no change of members
17 January 2008Return made up to 31/12/07; no change of members
25 April 2007Return made up to 31/12/06; full list of members
25 April 2007Return made up to 31/12/06; full list of members
12 February 2007Total exemption full accounts made up to 30 April 2006
12 February 2007Total exemption full accounts made up to 30 April 2006
2 March 2006Total exemption full accounts made up to 30 April 2005
2 March 2006Total exemption full accounts made up to 30 April 2005
16 January 2006Return made up to 31/12/05; full list of members
16 January 2006Return made up to 31/12/05; full list of members
24 January 2005Return made up to 31/12/04; full list of members
24 January 2005Return made up to 31/12/04; full list of members
21 December 2004Total exemption full accounts made up to 30 April 2004
21 December 2004Total exemption full accounts made up to 30 April 2004
9 February 2004Return made up to 31/12/03; full list of members
9 February 2004Return made up to 31/12/03; full list of members
11 December 2003Nc inc already adjusted 25/10/03
11 December 2003Nc inc already adjusted 25/10/03
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 December 2003Ad 25/10/03--------- £ si 200000@1=200000 £ ic 17392/217392
11 December 2003Ad 25/10/03--------- £ si 200000@1=200000 £ ic 17392/217392
1 December 2003Total exemption full accounts made up to 30 April 2003
1 December 2003Total exemption full accounts made up to 30 April 2003
28 January 2003Total exemption full accounts made up to 30 April 2002
28 January 2003Total exemption full accounts made up to 30 April 2002
23 January 2003Return made up to 31/12/02; full list of members
23 January 2003Return made up to 31/12/02; full list of members
15 March 2002Return made up to 31/12/01; full list of members
15 March 2002Return made up to 31/12/01; full list of members
24 January 2002Total exemption full accounts made up to 30 April 2001
24 January 2002Total exemption full accounts made up to 30 April 2001
26 February 2001Return made up to 31/12/00; full list of members
26 February 2001Return made up to 31/12/00; full list of members
19 December 2000Full accounts made up to 30 April 2000
19 December 2000Full accounts made up to 30 April 2000
21 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
21 March 2000£ sr 1022@1 21/12/99
21 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
21 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
21 March 2000£ sr 1022@1 21/12/99
21 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
11 February 2000Full accounts made up to 30 April 1999
11 February 2000Full accounts made up to 30 April 1999
8 February 2000New director appointed
8 February 2000Director resigned
8 February 2000Director resigned
8 February 2000New director appointed
1 February 2000Particulars of mortgage/charge
1 February 2000Particulars of mortgage/charge
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 1999Declaration of satisfaction of mortgage/charge
17 September 1999Declaration of satisfaction of mortgage/charge
27 January 1999Full accounts made up to 30 April 1998
27 January 1999Full accounts made up to 30 April 1998
21 January 1999Return made up to 31/12/98; full list of members
21 January 1999Return made up to 31/12/98; full list of members
26 February 1998Full accounts made up to 30 April 1997
26 February 1998Full accounts made up to 30 April 1997
3 February 1998New director appointed
3 February 1998New director appointed
3 February 1998Return made up to 31/12/97; no change of members
3 February 1998Return made up to 31/12/97; no change of members
3 February 1998New director appointed
3 February 1998New director appointed
14 February 1997Return made up to 31/12/96; no change of members
14 February 1997Return made up to 31/12/96; no change of members
9 January 1997Full accounts made up to 30 April 1996
9 January 1997Full accounts made up to 30 April 1996
4 March 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
4 March 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
28 February 1996Full accounts made up to 30 April 1995
28 February 1996Full accounts made up to 30 April 1995
1 May 1958Incorporation
1 May 1958Incorporation
Sign up now to grow your client base. Plans & Pricing