C S J CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Previous accounting period shortened from 2024-11-30 to 2024-08-31

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

07/11/247 November 2024 Termination of appointment of Steven Cresswell as a director on 2024-10-31

View Document

07/11/247 November 2024 Termination of appointment of Garry Shaun Taylor as a director on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Appointment of Mr Joe Christopher Radford as a director on 2023-03-13

View Document

20/03/2320 March 2023 Change of details for Csj Holdings Limited as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Termination of appointment of Nathan Mckenzie Radford as a director on 2023-03-13

View Document

17/03/2317 March 2023 Termination of appointment of Karen Radford as a director on 2023-03-13

View Document

14/03/2314 March 2023 Registration of charge 070731390002, created on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Nathan Radford as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Karen Radford as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Csj Holdings Limited as a person with significant control on 2023-03-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Change of share class name or designation

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

17/06/2117 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 02/12/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 02/12/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 02/12/2020

View Document

02/12/202 December 2020 SECRETARY'S CHANGE OF PARTICULARS / KAREN RADFORD / 02/12/2020

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY KAREN RADFORD

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 02/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR LEE SCOTT JOHN PIPES

View Document

16/12/1916 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 140

View Document

14/12/1914 December 2019 ADOPT ARTICLES 04/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

04/04/194 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 26/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 26/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 26/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 26/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRESSWELL / 22/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/10/134 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 130

View Document

04/10/134 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 130

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR GARRY SHAUN TAYLOR

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR STEVEN CRESSWELL

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 143 TAMWORTH ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1BY UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 24/11/2009

View Document

11/11/0911 November 2009 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