CJS SCAFFOLDING LIMITED
Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Appointment of John Swift as a director on 2008-04-04 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
12/01/2412 January 2024 | Change of details for Mr John Swift as a person with significant control on 2023-05-01 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/11/2119 November 2021 | Cessation of Karl Kibler as a person with significant control on 2021-11-02 |
19/11/2119 November 2021 | Notification of John Swift as a person with significant control on 2021-11-02 |
19/11/2119 November 2021 | Notification of Carl John Kibbles as a person with significant control on 2021-11-02 |
18/11/2118 November 2021 | Notification of Karl Kibler as a person with significant control on 2021-11-01 |
18/11/2118 November 2021 | Withdrawal of a person with significant control statement on 2021-11-18 |
22/06/2122 June 2021 | Confirmation statement made on 2021-04-04 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
23/05/1623 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE KIBBLER / 04/04/2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN KIBBLER / 04/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 87 HONITON WAY HARTLEPOOL CLEVELAND TS25 2PY |
26/05/1526 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN KIBBLER / 30/05/2012 |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWIFT / 30/05/2012 |
12/07/1212 July 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/07/107 July 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/03/103 March 2010 | ISSUE OF 1 SHARE 04/04/2008 |
14/09/0914 September 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWIFT / 01/12/2008 |
30/05/0830 May 2008 | SECRETARY APPOINTED JOANNE KIBBLER |
30/05/0830 May 2008 | DIRECTOR APPOINTED JOHN SWIFT |
30/05/0830 May 2008 | DIRECTOR APPOINTED CARL JOHN KIBBLER |
30/04/0830 April 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
04/04/084 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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