- Company Overview for C S J CONSTRUCTION LTD (07073139)
- Filing history for C S J CONSTRUCTION LTD (07073139)
- People for C S J CONSTRUCTION LTD (07073139)
- Charges for C S J CONSTRUCTION LTD (07073139)
- More for C S J CONSTRUCTION LTD (07073139)
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) |
---|---|---|---|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
01 Oct 2013 | AP01 | Appointment of Mr Steven Cresswell as a director | |
01 Oct 2013 | AP01 | Appointment of Mr Garry Shaun Taylor as a director | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Mar 2012 | AD01 | Registered office address changed from 143 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 1BY United Kingdom on 27 March 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2009 | CH01 | Director's details changed for Mrs Karen Radford on 24 November 2009 | |
11 Nov 2009 | NEWINC | Incorporation |