CHRISTOPHER JAMES CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Notification of Christopher James Attwood as a person with significant control on 2025-09-02 |
| 02/09/252 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-02 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with updates |
| 02/05/252 May 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/06/2422 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 05/06/235 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 26/03/2126 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
| 27/05/2027 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN ATTWOOD / 30/10/2019 |
| 05/09/195 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
| 30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
| 08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ATTWOOD / 08/05/2018 |
| 08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ATTWOOD / 08/05/2018 |
| 08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ATTWOOD / 08/05/2018 |
| 08/05/188 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 08/05/188 May 2018 | DIRECTOR APPOINTED MRS CHRISTINE ANN ATTWOOD |
| 04/04/184 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 02/06/172 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/07/1618 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/07/1517 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/07/143 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/01/1420 January 2014 | PREVEXT FROM 30/06/2013 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 15/07/1315 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 26/06/1226 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/06/1124 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 12/07/1012 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ATTWOOD / 22/06/2010 |
| 24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 19/02/1019 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 16/07/0916 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
| 19/05/0919 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 06/02/096 February 2009 | COMPANY NAME CHANGED CHRISTOPHER JAMES CURTAINS LIMITED CERTIFICATE ISSUED ON 09/02/09 |
| 30/06/0830 June 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 05/07/075 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 18/10/0618 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/07/0611 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
| 26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 24/06/0524 June 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
| 02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 06/09/046 September 2004 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
| 01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 29/07/0329 July 2003 | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
| 03/05/033 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 22/07/0222 July 2002 | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
| 14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 26/07/0126 July 2001 | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
| 12/04/0112 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 01/08/001 August 2000 | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
| 31/03/0031 March 2000 | SECRETARY RESIGNED |
| 31/03/0031 March 2000 | NEW SECRETARY APPOINTED |
| 01/07/991 July 1999 | SECRETARY RESIGNED |
| 01/07/991 July 1999 | NEW DIRECTOR APPOINTED |
| 01/07/991 July 1999 | NEW SECRETARY APPOINTED |
| 01/07/991 July 1999 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 01/07/991 July 1999 | DIRECTOR RESIGNED |
| 22/06/9922 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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