B.J. CLADDING LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Registered office address changed from Unit 10 1 Queen Elizabeth Avenue Wilson Business Park Hillington Glasgow G52 4NQ Scotland to Unit 22B Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2024-11-04

View Document

21/08/2421 August 2024 Registered office address changed from 11 Jamaica Street Aves Business Centre Greenock PA15 1XX Scotland to Unit 10 1 Queen Elizabeth Avenue Wilson Business Park Hillington Glasgow G52 4NQ on 2024-08-21

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Registered office address changed from 115 Hamiltonhill Road Glasgow G22 5PW to 11 Jamaica Street Aves Business Centre Greenock PA15 1XX on 2023-11-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-05-08 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2020-03-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 FIRST GAZETTE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCCALLUM / 08/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCANN / 08/05/2010

View Document

09/08/109 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/05/1025 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company