CJS & PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Notification of Margaret Elaine Sewell as a person with significant control on 2023-08-03

View Document

08/01/258 January 2025 Cessation of Craig Sewell as a person with significant control on 2023-08-03

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Change of share class name or designation

View Document

03/08/233 August 2023 Termination of appointment of Craig Sewell as a director on 2023-08-03

View Document

29/06/2329 June 2023 Registered office address changed from 57 57 Manor Drive Sacriston Durham DH7 6FT England to 57 Manor Drive Sacriston Durham DH7 6FT on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mr Craig Sewell on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mr Craig Sewell on 2023-06-29

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Appointment of Mrs Margaret Elaine Sewell as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Margaret Elaine Sewell as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Nigel Sewell as a director on 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

21/10/2221 October 2022 Appointment of Mr Nigel Sewell as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Notification of Margaret Elaine Sewell as a person with significant control on 2022-05-01

View Document

29/11/2129 November 2021 Registered office address changed from 37 Harthope Close Washington Tyne and Wear NE38 9DZ England to 117 Western Avenue Prudhoe Northumberland NE42 6QD on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 6 SCHOOL ROW PRUDHOE NORTHUMBERLAND NE42 5FE

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEWELL / 08/06/2015

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

03/10/143 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information