C J TOOL AND MOULDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

11/02/2111 February 2021 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET COPSON / 01/01/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COPSON / 01/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ELIZABETH COPSON / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COPSON / 20/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060607320005

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060607320004

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/02/163 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM BLOCK J, BAY 3 MILL RACE LANE STOURBRIDGE WEST MIDLANDS DY8 1JN

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060607320003

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET COPSON / 22/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/03/1428 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAGNALL

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS LUCY ELIZABETH COPSON

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED NICHOLAS JOHN COPSON

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COPSON

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 144 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2LE UNITED KINGDOM

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN COPSON / 22/01/2011

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 14 BLACKSMITH DRIVE BREME PARK BROMSGROVE WORCESTERSHIRE B60 3GD

View Document

12/01/1112 January 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER BAGNALL / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED RICHARD CHRISTOPHER BAGNALL

View Document

22/09/0822 September 2008 SECRETARY APPOINTED LYNNE MARGARET COPSON

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

04/08/084 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER BAGNALL LOGGED FORM

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN YEOMANS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED NICHOLAS JOHN COPSON

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 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