CDJS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Statement of affairs

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Registered office address changed from 34-36 Market Street Lichfield WS13 6LH England to 8th Floor Temple Point Birmingham B2 5LG on 2023-06-12

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

08/02/238 February 2023 Cessation of Jennifer Arnold as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Jennifer Arnold as a director on 2023-02-08

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-26

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-03-27

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Susan Mary Hamer as a director on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Denyse Price as a director on 2022-02-02

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 39 GRANGE LANE LICHFIELD WS13 7EE ENGLAND

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 COMPANY NAME CHANGED BREWHAHA LIMITED CERTIFICATE ISSUED ON 24/02/20

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS SUSAN MARY HAMER

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS CAROLINE MARY DAVIS

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS DENYSE PRICE

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY DAVIS

View Document

17/09/1917 September 2019 CURREXT FROM 30/11/2019 TO 28/03/2020

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF DE VERE CREATIVE LIMITED AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR DE VERE CREATIVE LIMITED

View Document

26/11/1826 November 2018 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