- Company Overview for CJ COATINGS (UK) LIMITED (08501782)
- Filing history for CJ COATINGS (UK) LIMITED (08501782)
- People for CJ COATINGS (UK) LIMITED (08501782)
- Charges for CJ COATINGS (UK) LIMITED (08501782)
- Insolvency for CJ COATINGS (UK) LIMITED (08501782)
- More for CJ COATINGS (UK) LIMITED (08501782)
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) |
---|---|---|---|
23 Oct 2017 | MR01 | Registration of charge 085017820003, created on 20 October 2017 | |
19 Oct 2017 | MR01 | Registration of charge 085017820002, created on 19 October 2017 | |
30 Aug 2017 | MR01 | Registration of charge 085017820001, created on 30 August 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 29 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Christopher Harry Graham on 1 April 2016 | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
24 Apr 2013 | NEWINC | Incorporation |