CJD SITE ENGINEERING LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1417 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLA TOPPING

View Document

17/05/1417 May 2014 DIRECTOR APPOINTED MRS PATRICIA ANNE DAVIES

View Document

17/02/1417 February 2014 Annual return made up to 23 October 2012 with full list of shareholders

View Document

17/02/1417 February 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/02/1417 February 2014 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/12/117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

01/04/111 April 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 Annual accounts for year ending 31 Oct 2010

View Accounts

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA JOANNE TOPPING / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN DAVIES / 07/12/2009

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DANIELLA JOANNE TOPPING

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

07/11/087 November 2008 DIRECTOR APPOINTED CRAIG STEVEN DAVIES

View Document

23/10/0823 October 2008 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