C.J. ASSOCIATES GEOTECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/04/254 April 2025

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 015446090011, created on 2024-09-06

View Document

03/09/243 September 2024 Appointment of Mrs Abigail Sarah Draper as a director on 2024-08-28

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-04-03

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

01/02/231 February 2023 Change of details for Rsk Environment Limited as a person with significant control on 2017-12-21

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 015446090009 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 015446090007 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 015446090008 in full

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-04-04

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER ADAMS

View Document

16/04/2116 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20

View Document

10/04/2110 April 2021 DIRECTOR APPOINTED MR RICHARD JULIAN PIDCOCK

View Document

10/04/2110 April 2021 DIRECTOR APPOINTED MR CRAIG ANDREW WHITE

View Document

15/02/2115 February 2021 SECOND FILING OF AP01 FOR MR STEPHEN JAMES MACKERETH

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ALAN RYDER / 02/02/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015446090009

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015446090008

View Document

26/09/1926 September 2019 SECOND FILING OF AP01 FOR STEPHEN JAMES MACKERETH

View Document

15/08/1915 August 2019 SECRETARY APPOINTED SALLY EVANS

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE KNIGHTON / 01/01/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015446090004

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015446090003

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015446090005

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015446090006

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/10/2018

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015446090007

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015446090006

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015446090005

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015446090004

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015446090003

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS CLAIRE KNIGHTON

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR STEPHEN MACKARETH

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

11/01/1811 January 2018 CESSATION OF ROGER CHARLES ADAMS AS A PSC

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O CJ ASSOCIATES GEOTECHNICAL LIMITED ROCK HOUSE KING ROAD AVENUE AVONMOUTH BRISTOL BS11 9HF

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1712 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON LEAT

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES ADAMS / 01/01/2014

View Document

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS LORNA LOGAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 34 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3DZ UNITED KINGDOM

View Document

30/06/1030 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES ADAMS / 08/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOHN CARTER / 08/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEAT / 08/06/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR SIMON LEAT

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM ROCK HOUSE KING ROAD AVENUE BRISTOL AVON BS11 9HF

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM ROCK HOUSE CJ ASSOCIATES GEOTECHNICAL LTD ROCK HOUSE KING ROAD AVENUE BRISTOL AVON BS11 9HF

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CJ ASSOCIATES GEOTECHNICAL LTD ROCK HOUSE KING ROAD AVENUE BRISTOL AVON BS11 9HF

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR MILES MARTIN

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ADAMS / 01/02/2003

View Document

23/07/0823 July 2008 ALTER ARTICLES 19/06/2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/028 February 2002 £ IC 10000/4800 04/01/02 £ SR 5200@1=5200

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 21/10/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: 10 ETLOE RD WESTBURY PARK BRISTOL BS6 7PB

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 £9900 11/01/88

View Document

28/06/8828 June 1988 NC INC ALREADY ADJUSTED

View Document

28/06/8828 June 1988 £ NC 100/99900 11/01/

View Document

29/10/8629 October 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/02/8110 February 1981 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