CJW INTERIORS & PROPERTY MAINTENANCE (ESSEX) LIMITED
Company number 07846720
- Company Overview for CJW INTERIORS & PROPERTY MAINTENANCE (ESSEX) LIMITED (07846720)
- Filing history for CJW INTERIORS & PROPERTY MAINTENANCE (ESSEX) LIMITED (07846720)
- People for CJW INTERIORS & PROPERTY MAINTENANCE (ESSEX) LIMITED (07846720)
- More for CJW INTERIORS & PROPERTY MAINTENANCE (ESSEX) LIMITED (07846720)
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) |
---|---|---|---|
15 Apr 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from 5 5 Wells Court Springfield Chelmsford Essex CM16ND United Kingdom to 5 Wells Court Chelmsford CM1 6nd on 27 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA England to 5 5 Wells Court Springfield Chelmsford Essex CM16ND on 26 March 2024 | |
14 Jan 2024 | PSC04 | Change of details for Mr James Wilkinson as a person with significant control on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Mr Christopher John Wilkinson as a person with significant control on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Mr Peter Shayler as a person with significant control on 12 January 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
15 Sep 2023 | PSC01 | Notification of James Wilkinson as a person with significant control on 1 October 2021 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 14 September 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
30 Sep 2021 | TM01 | Termination of appointment of James Wilkinson as a director on 30 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of James Wilkinson as a person with significant control on 30 September 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
22 Feb 2021 | AD01 | Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 22 February 2021 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |