CJP BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2025-02-28

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-02-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

10/06/2310 June 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

07/08/217 August 2021 Micro company accounts made up to 2021-02-28

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 2

View Document

06/02/186 February 2018 01/03/17 STATEMENT OF CAPITAL GBP 1

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNSEY SLATER / 31/05/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM C/O RFM+MORE 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR CRAIG PICKUP

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM C/O GOSTLING LIMITED 36 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 28/02/15 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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