CJB SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

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

View Document

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

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Notification of Link Construction Limited as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mr Calvin John Beales as a person with significant control on 2023-09-06

View Document

03/07/233 July 2023 Termination of appointment of David Michael Evans as a director on 2023-07-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/03/2323 March 2023 Satisfaction of charge 107725990001 in full

View Document

22/11/2222 November 2022 Registration of charge 107725990001, created on 2022-11-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Termination of appointment of Gary Leslie Humphries as a director on 2022-05-06

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR GARY LESLIE HUMPHRIES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NR1 1ES ENGLAND

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1716 May 2017 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