CJB (HULL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegister inspection address has been changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Nicholas Marsh on 2025-08-01

View Document

27/08/2527 August 2025 NewChange of details for Mr Nicholas Marsh as a person with significant control on 2025-08-01

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/12/2126 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/217 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARSH / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARSH / 30/07/2018

View Document

20/06/1820 June 2018 SAIL ADDRESS CHANGED FROM: MAJORS, CHARTERED ACCOUNTANTS 8 KING STREET TRINITY SQUARE HULL NORTH HUMBERSIDE HU1 2JJ ENGLAND

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1213 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

28/04/1128 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/04/1016 April 2010 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