Advanced company searchLink opens in new window

CJL CIVILS LTD

Company number 13087413

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)
10 May 2024 AA Total exemption full accounts made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
23 Feb 2023 AD03 Register(s) moved to registered inspection location 20 Jubilee Way Todmorden OL14 7EX
23 Feb 2023 PSC04 Change of details for Mrs Danielle Lee as a person with significant control on 22 February 2023
23 Feb 2023 PSC04 Change of details for Mr Christopher Lee as a person with significant control on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from 10 Market Place Heywood OL10 4NL England to Gorpley Dale Grange Gorpley Lane Todmorden OL14 7HU on 22 February 2023
22 Feb 2023 AD02 Register inspection address has been changed to 20 Jubilee Way Todmorden OL14 7EX
22 Feb 2023 CH01 Director's details changed for Mr Christopher Lee on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mrs Danielle Lee on 22 February 2023
14 Feb 2023 AA Micro company accounts made up to 31 December 2022
26 Jan 2023 PSC01 Notification of Christopher Lee as a person with significant control on 1 January 2023
26 Jan 2023 PSC01 Notification of Danielle Lee as a person with significant control on 1 January 2023
26 Jan 2023 PSC04 Change of details for Macauley James Simpson as a person with significant control on 1 January 2023
05 Jan 2023 PSC01 Notification of Macauley James Simpson as a person with significant control on 1 January 2023
05 Jan 2023 PSC07 Cessation of Danielle Lee as a person with significant control on 1 January 2023
05 Jan 2023 CH01 Director's details changed for Macauley James Simpson on 1 January 2023
05 Jan 2023 PSC07 Cessation of Christopher Lee as a person with significant control on 1 January 2023
05 Jan 2023 AP01 Appointment of Macauley James Simpson as a director on 1 January 2023
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 4
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
17 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted