CJB BUILDING SERVICES LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

14/02/2414 February 2024 Notification of Samantha Claire Hardwick as a person with significant control on 2023-02-27

View Document

14/02/2414 February 2024 Withdrawal of a person with significant control statement on 2024-02-14

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Registered office address changed from Grove House Sheldon Way Larkfield Aylesford ME20 6SE England to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 2022-02-02

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Registered office address changed from Sca House, 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to Grove House Sheldon Way Larkfield Aylesford ME20 6SE on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR DALE TRISTAN HARDWICK / 29/05/2020

View Document

11/06/2011 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 100

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CLAIRE HARDWICK

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 COMPANY NAME CHANGED CHARLES J BAXTER LIMITED CERTIFICATE ISSUED ON 23/05/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BAXTER

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM SCA HOUSE, 454 NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 7HU UNITED KINGDOM

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED CE FRAMES & STRUCTURES LIMITED CERTIFICATE ISSUED ON 29/11/16

View Document

14/11/1614 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED JAMES CAMERON BAXTER

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM GROVE HOUSE SHELDON WAY LARKFIELD AYLESFORD KENT ME20 6SE

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE TRISTAN HARDWICK / 11/07/2016

View Document

26/05/1626 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM GROVE HOUSE SHELDON WAY LARKFIELD KENT ME14 5JT UNITED KINGDOM

View Document

11/04/1311 April 2013 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