C J SHOPFITTING LIMITED

Company Documents

DateDescription
29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/06/1229 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 6 CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AW

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL JACKSON / 01/05/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM C/O ANTHON MARLOW, HAWTHORNDEN 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

04/06/094 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 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