C J L CONTRACTING LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/05/147 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/06/135 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/06/101 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LOWE / 01/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/06/0830 June 2008 PREVSHO FROM 31/03/2008 TO 31/01/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED
CREST PSC 3345 LIMITED
CERTIFICATE ISSUED ON 07/11/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
OFFICE VILLAGE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE CH4 9QP

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 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