- Company Overview for CJB CARPENTRY CONTRACTORS LTD (09284480)
- Filing history for CJB CARPENTRY CONTRACTORS LTD (09284480)
- People for CJB CARPENTRY CONTRACTORS LTD (09284480)
- More for CJB CARPENTRY CONTRACTORS LTD (09284480)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
07 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
02 Oct 2019 | PSC04 | Change of details for Mr Christopher James Blake as a person with significant control on 2 October 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mrs Linzi Michelle Blake as a person with significant control on 2 October 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
27 Sep 2018 | PSC01 | Notification of Linzi Michelle Blake as a person with significant control on 23 December 2017 | |
07 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 23 December 2017
|
|
02 Jan 2018 | AP01 | Appointment of Mrs Linzi Michelle Blake as a director on 23 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
09 Oct 2017 | PSC04 | Change of details for Mr Christopher James Blake as a person with significant control on 1 June 2017 | |
28 Jun 2017 | AD01 | Registered office address changed from 84 Carters Lane Halesowen West Midlands B62 9LR to 84 Carters Lane Halesowen West Midlands B62 0BT on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Christopher James Blake on 1 June 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from 8 Clement Road Halesowen West Midlands B62 9LR to 84 Carters Lane Halesowen West Midlands B62 9LR on 18 July 2016 |