CJS SCAFFOLDING LIMITED

44 Harvester Close, Hartlepool, TS25 1GD, Cleveland, England
StatusACTIVE
Company No.06555503
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

CJS SCAFFOLDING LIMITED is an active private limited company with number 06555503. It was incorporated 16 years, 3 months, 1 day ago, on 04 April 2008. The company address is 44 Harvester Close, Hartlepool, TS25 1GD, Cleveland, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 04 Apr 2008

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Swift

Appointment date: 2008-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr John Swift

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Swift

Notification date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl John Kibbles

Notification date: 2021-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Kibler

Cessation date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karl Kibler

Notification date: 2021-11-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Carl John Kibbler

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-04

Officer name: Joanne Kibbler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

Old address: 87 Honiton Way Hartlepool Cleveland TS25 2PY

New address: 44 Harvester Close Hartlepool Cleveland TS25 1GD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: John Swift

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Carl John Kibbler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Resolution

Date: 03 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john swift / 01/12/2008

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed carl john kibbler

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed joanne kibbler

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed john swift

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abergan reed nominees LIMITED

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abergan reed LTD

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKIRIS LTD.

76 FACTORY STREET WEST,MANCHESTER,M46 0EF

Number:11349393
Status:ACTIVE
Category:Private Limited Company

CORNISH BIRDS OF PREY CIC

MEADOWSIDE FARM,ST COLUMB,TR9 6DH

Number:10692754
Status:ACTIVE
Category:Community Interest Company

CWIND BUZZARD LTD

OCEAN HOUSE 1 WINSFORD WAY,CHELMSFORD,CM2 5PD

Number:08752517
Status:ACTIVE
Category:Private Limited Company

EARTH CYCLE ACTION LIMITED

188-200 WHITFIELD BUILDINGS PENSBY ROAD,WIRRAL,CH60 7RJ

Number:09274552
Status:ACTIVE
Category:Private Limited Company

MASALA LANCASTER LIMITED

6 CLARENCE STREET,LANCASTER,LA1 3BG

Number:11584699
Status:ACTIVE
Category:Private Limited Company

PASSING STRANGER LIMITED

122 PEMBERTON ROAD,SLOUGH,SL2 2LF

Number:09079957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source