Advanced company searchLink opens in new window

CJS CNC MACHINING LIMITED

Company number 06316973

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 CH04 Secretary's details changed for Taylor and Davis Limited on 1 February 2013
19 Feb 2013 AD01 Registered office address changed from the Causeway, Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013
07 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012