C G PURCHASE AND SON LIMITED

The Old Farm House The Old Farm House, Wimborne, BH21 4JA, Dorset
StatusACTIVE
Company No.00603817
CategoryPrivate Limited Company
Incorporated01 May 1958
Age66 years, 21 days
JurisdictionEngland Wales

SUMMARY

C G PURCHASE AND SON LIMITED is an active private limited company with number 00603817. It was incorporated 66 years, 21 days ago, on 01 May 1958. The company address is The Old Farm House The Old Farm House, Wimborne, BH21 4JA, Dorset.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C.G.purchase and son LIMITED\certificate issued on 21/07/23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard George Purchase

Termination date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mr Simon George Purchase

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mr Ian George Purchase

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian George Purchase (Trustee)

Cessation date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mr Simon George Purchase

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Richard George Purchase (Trustee)

Cessation date: 2020-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: John Richard George Purchase

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Dec 2019

Category: Address

Type: AD02

New address: Oake House Silver Street West Buckland Wellington TA21 9LR

Old address: Maltravers House Petters Way Yeovil Somerset BA20 1SH England

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian George Purchase

Change date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr John Richard George Purchase

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian George Purchase (Trustee)

Change date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr John Richard George Purchase (Trustee)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-06

Psc name: Mr John Richard George Purchase (Trustee)

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Purchase

Notification date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Margaret Purchase

Cessation date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006038170005

Charge creation date: 2018-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-12

Charge number: 006038170004

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Richard George Purchase

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Margaret Purchase

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian George Purchase

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-06

Psc name: Wendie Ann Lovell

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 06 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-06

Psc name: Raymond Derek Lovell

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon George Purchase

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Wendy Ann Lovell

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Raymond Derek Lovell

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH19

Capital : 205,794 GBP

Date: 2017-02-07

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/01/17

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Walton

Termination date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-02

Charge number: 006038170003

Documents

View document PDF

Resolution

Date: 21 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2016

Category: Address

Type: AD02

New address: Maltravers House Petters Way Yeovil Somerset BA20 1SH

Old address: C/O Old Mill the Old Rectory South Walks Road, Dorchester Dorset DT1 1DT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-03

Officer name: Shirley Janet Purchase

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Ann Lovell

Change date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Raymond Derek Lovell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Margaret Purchase

Change date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Ian George Purchase

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr John Richard George Purchase

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Walton

Appointment date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Purchase

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: Lower Barnsley Farm Near Wimborne Dorset BH21 4JA

Documents

View document PDF

Change sail address company with old address

Date: 17 Feb 2012

Category: Address

Type: AD02

Old address: Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Margaret Purchase

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Wendy Ann Lovell

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian George Purchase

Change date: 2010-02-01

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard George Purchase

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mrs Shirley Janet Purchase

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Raymond Derek Lovell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/10/03--------- £ si 200000@1=200000 £ ic 17392/217392

Documents

View document PDF


Some Companies

CMIR LIMITED

99-105 CAMDEN HIGH STREET,LONDON,NW1 7JN

Number:02953293
Status:ACTIVE
Category:Private Limited Company

JWL CONSULTANTS LIMITED

LAKESIDE HOUSE,FLEET,GU51 2RN

Number:10545093
Status:ACTIVE
Category:Private Limited Company

LONDON & PARTNERS AUTOSPORT LTD

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:07859704
Status:ACTIVE
Category:Private Limited Company

MARTIN SLOWE CONSULTANCY LIMITED

5TH FLOOR, CHARLES HOUSE,LONDON,NW3 5JJ

Number:05850327
Status:ACTIVE
Category:Private Limited Company

SJ HOLDINGS & INVESTMENTS LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:10474901
Status:ACTIVE
Category:Private Limited Company

T & IK PLASTIC SURGERY LTD

1 AYNSLEY COURT,ST. HELENS,WA9 5GE

Number:07456943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source