C.J. ASSOCIATES GEOTECHNICAL LIMITED

01544609
SPRING LODGE CHESTER ROAD HELSBY FRODSHAM WA6 0AR

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Appointment of director (Mrs Abigail Sarah Draper) 2 Buy now
22 Apr 2024 officers Change of particulars for director (Ms Claire Ashley Knighton) 2 Buy now
11 Mar 2024 accounts Annual Accounts 14 Buy now
11 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 02/04/23 1 Buy now
28 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 02/04/23 76 Buy now
28 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 02/04/23 2 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 accounts Annual Accounts 16 Buy now
15 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 03/04/22 79 Buy now
15 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 03/04/22 1 Buy now
15 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 03/04/22 2 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 19 Buy now
15 Aug 2021 mortgage Registration of a charge 142 Buy now
19 Apr 2021 officers Termination of appointment of director (Roger Charles Adams) 1 Buy now
16 Apr 2021 accounts Annual Accounts 11 Buy now
10 Apr 2021 officers Appointment of director (Mr Craig Andrew White) 2 Buy now
10 Apr 2021 officers Appointment of director (Mr Richard Julian Pidcock) 2 Buy now
15 Feb 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
02 Feb 2021 officers Change of particulars for director (Mr Alasdair Alan Ryder) 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 mortgage Registration of a charge 156 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 20 Buy now
24 Oct 2019 mortgage Registration of a charge 144 Buy now
26 Sep 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
15 Aug 2019 officers Termination of appointment of secretary (Steven Geoffrey Mills) 1 Buy now
15 Aug 2019 officers Appointment of secretary (Sally Evans) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Ms Claire Knighton) 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2019 accounts Annual Accounts 9 Buy now
30 Nov 2018 resolution Resolution 15 Buy now
07 Nov 2018 mortgage Registration of a charge 102 Buy now
22 Jun 2018 mortgage Registration of a charge 12 Buy now
21 Jun 2018 mortgage Registration of a charge 12 Buy now
20 Jun 2018 mortgage Registration of a charge 12 Buy now
18 Jun 2018 mortgage Registration of a charge 10 Buy now
09 Mar 2018 officers Appointment of director (Ms Claire Knighton) 2 Buy now
05 Mar 2018 officers Appointment of director (Mr Stephen Mackareth) 3 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2018 officers Appointment of director (Mr Alasdair Alan Ryder) 2 Buy now
11 Jan 2018 officers Appointment of secretary (Mr Steven Geoffrey Mills) 2 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 accounts Annual Accounts 12 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2017 accounts Amended Accounts 6 Buy now
15 May 2017 officers Termination of appointment of director (Simon Leat) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
24 Dec 2014 officers Change of particulars for director (Mr Roger Charles Adams) 2 Buy now
08 Dec 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 officers Appointment of director (Mrs Lorna Logan) 2 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 officers Termination of appointment of director (Richard David John Carter) 1 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Richard David John Carter) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Mr Simon Leat) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Roger Charles Adams) 2 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 officers Termination of appointment of secretary (Burton Sweet Company Secretarial Limited) 1 Buy now
14 Jul 2009 officers Director appointed mr simon leat 1 Buy now
13 Jul 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from rock house king road avenue bristol avon BS11 9HF 1 Buy now
25 Nov 2008 annual-return Return made up to 08/06/08; full list of members 4 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from rock house cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF 1 Buy now
09 Oct 2008 annual-return Return made up to 08/06/07; full list of members 4 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF 1 Buy now
09 Oct 2008 officers Director's change of particulars / roger adams / 01/02/2003 1 Buy now
09 Oct 2008 officers Appointment terminated director miles martin 1 Buy now
23 Jul 2008 resolution Resolution 1 Buy now
09 Jul 2008 accounts Annual Accounts 6 Buy now
13 Apr 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 accounts Annual Accounts 5 Buy now
10 Aug 2006 annual-return Return made up to 08/06/06; full list of members 3 Buy now