C. P. JENNINGS-CLEANING SERVICES LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

27/04/1527 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

22/02/1222 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY TAMMY JENNINGS

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 68A HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MISS JAYNE LISTON

View Document

22/10/1022 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL JENNINGS / 02/10/2009

View Document

29/01/0929 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 14 HIGH STREET BARGOED CAERPHILLY CF81 8RA

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 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