Advanced company searchLink opens in new window

CG & JB BUILDING SERVICES LIMITED

Company number 06060490

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)
22 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
24 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
07 May 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
02 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Jun 2013 AP03 Appointment of Mrs Jennifer Anne Baker as a secretary
03 Jun 2013 TM01 Termination of appointment of Clive Gayler as a director
03 Jun 2013 TM02 Termination of appointment of Clive Gayler as a secretary
25 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr Clive Gayler on 25 January 2013
11 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Clive Gayler on 1 October 2010
25 Jan 2011 CH03 Secretary's details changed for Clive Gayler on 1 October 2010
25 Jan 2011 AD01 Registered office address changed from 2a Kirby Street Ipswich Suffolk IP4 4PZ on 25 January 2011
22 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Clive Gayler on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Jack Baker on 11 February 2010