C J SWEEPERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Previous accounting period extended from 2025-03-25 to 2025-03-31

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

11/05/2511 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document (might not be available)

27/02/2527 February 2025 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document (might not be available)

10/12/2410 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document (might not be available)

19/07/2419 July 2024 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

12/06/2412 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document (might not be available)

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

View Accounts

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document (might not be available)

28/02/2428 February 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document (might not be available)

13/12/2313 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document (might not be available)

30/08/2330 August 2023 Termination of appointment of Craig Douglas Davies as a director on 2023-08-30

View Document (might not be available)

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registration of charge 083755060002, created on 2021-06-28

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR CRAIG DOUGLAS DAVIES

View Document

25/04/1625 April 2016 25/03/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document (might not be available)

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MOORE / 25/01/2015

View Document (might not be available)

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MOORE / 18/04/2014

View Document (might not be available)

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document (might not be available)

16/01/1416 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document (might not be available)

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MOORE / 01/09/2013

View Document (might not be available)

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 67 RUSHTON ROAD DESBOROUGH KETTERING NN14 2RR ENGLAND

View Document (might not be available)

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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