C J M BUILDING CONTRACTORS LTD.

Company Documents

DateDescription
16/08/2516 August 2025 Compulsory strike-off action has been suspended

View Document

16/08/2516 August 2025 Compulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

07/03/257 March 2025 Cessation of Christopher Harry Murrell as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Termination of appointment of Christopher Harry Murrell as a director on 2025-03-07

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

29/05/1629 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MURRELL / 01/05/2016

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MURRELL / 01/05/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM APT 2 2 ELLESMERE ROAD CHORTON MANCHESTER LANCASHIRE M21 0SR

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/05/1431 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/06/1316 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/07/1130 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MURRELL / 19/05/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARRY MURRELL / 19/05/2010

View Document

01/09/101 September 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM ABACUS HOUSE 35-37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

19/05/0619 May 2006 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