CJ PHILLIPS WELDING & FABRICATING CONTRACTOR LIMITED
Company number 04630715
- Company Overview for CJ PHILLIPS WELDING & FABRICATING CONTRACTOR LIMITED (04630715)
- Filing history for CJ PHILLIPS WELDING & FABRICATING CONTRACTOR LIMITED (04630715)
- People for CJ PHILLIPS WELDING & FABRICATING CONTRACTOR LIMITED (04630715)
- More for CJ PHILLIPS WELDING & FABRICATING CONTRACTOR LIMITED (04630715)
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) |
---|---|---|---|
02 Oct 2017 | CH01 | Director's details changed for Lynn Christine Philips on 27 September 2017 | |
02 Oct 2017 | CH03 | Secretary's details changed for Lynn Christine Philips on 27 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mr Christopher John Phillips as a person with significant control on 27 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Lynn Christine Phillips as a person with significant control on 27 September 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from , Ground Floor Office Suite 6 Sylvan Way, Southfields Business Park Laindon, Basildon, Essex, SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
16 Mar 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
10 Jan 2012 | AD01 | Registered office address changed from , Abacus House 7 Argent Court, Sylvan Way Southfields Business, Park Laindon, Basildon Essex, SS15 6th on 10 January 2012 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | SH08 | Change of share class name or designation | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Christopher John Phillips on 8 January 2010 |