C J B 93 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Cessation of John Derek Bennett as a person with significant control on 2023-10-09

View Document

23/07/2423 July 2024 Cessation of Christine Jean Bennett as a person with significant control on 2023-10-09

View Document

23/07/2423 July 2024 Notification of R & J B Limited as a person with significant control on 2023-10-09

View Document

23/07/2423 July 2024 Appointment of Mr Russell Bennett as a director on 2023-10-09

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Termination of appointment of John Derek Bennett as a director on 2023-10-09

View Document

23/07/2423 July 2024 Termination of appointment of Christine Jean Bennett as a director on 2023-10-09

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-05-02 with updates

View Document

08/05/248 May 2024 Director's details changed for Mrs Christine Jean Bennett on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr John Derek Bennett on 2024-05-08

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DEREK BENNETT / 06/04/2016

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JEAN BENNETT / 06/04/2016

View Document

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

View Accounts

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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