Advanced company searchLink opens in new window

CJ PHILLIPS WELDING & FABRICATING CONTRACTOR LIMITED

Company number 04630715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
16 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 129.99997
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 129.99997
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 129.99997
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 10 January 2012
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
26 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shares re-designated 18/06/2010
26 Aug 2010 SH08 Change of share class name or designation
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Christopher John Phillips on 8 January 2010
29 Jan 2010 CH01 Director's details changed for Lynn Christine Philips on 8 January 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jan 2009 363a Return made up to 08/01/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008