- Company Overview for CG & JB BUILDING SERVICES LIMITED (06060490)
- Filing history for CG & JB BUILDING SERVICES LIMITED (06060490)
- People for CG & JB BUILDING SERVICES LIMITED (06060490)
- More for CG & JB BUILDING SERVICES LIMITED (06060490)
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
|
|
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
|
|
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
|
|
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 |