P & J CHRISTOPHER LTD

Company Documents

DateDescription
09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE CHRISTOPHER / 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 16 BARKHILL ROAD VICARS CROSS CHESTER CH3 5JJ UNITED KINGDOM

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 16 BARKHILL ROAD BARKHILL ROAD VICARS CROSS CHESTER CH3 5JJ UNITED KINGDOM

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 16 BARKHILL ROAD VICKARS CROSS CHESTER CH3 5JJ

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANT CHRISTOPHER / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTOPHER / 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GRANT CHRISTOPHER / 09/10/2018

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 CURRSHO FROM 31/07/2014 TO 31/05/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHRISTOPHER / 07/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANT CHRISTOPHER / 07/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1118 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/10/109 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 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