CJB SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
04/12/244 December 2024 | Registered office address changed from 12a Ellough Industrial Estate Ellough Beccles NR34 7TD England to 15a Ellough Industrial Estate Ellough Beccles NR34 7TD on 2024-12-04 |
04/12/244 December 2024 | Registered office address changed from 5B Alkmaar Way Norwich NR6 6BF England to 12a Ellough Industrial Estate Ellough Beccles NR34 7TD on 2024-12-04 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
22/11/2322 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
06/09/236 September 2023 | Notification of Link Construction Limited as a person with significant control on 2023-09-06 |
06/09/236 September 2023 | Change of details for Mr Calvin John Beales as a person with significant control on 2023-09-06 |
03/07/233 July 2023 | Termination of appointment of David Michael Evans as a director on 2023-07-03 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
23/03/2323 March 2023 | Satisfaction of charge 107725990001 in full |
22/11/2222 November 2022 | Registration of charge 107725990001, created on 2022-11-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Termination of appointment of Gary Leslie Humphries as a director on 2022-05-06 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-05-31 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | DIRECTOR APPOINTED MR GARY LESLIE HUMPHRIES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NR1 1ES ENGLAND |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1716 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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