Advanced company searchLink opens in new window

C J TAVERNS (STOKE) LTD

Company number 09381508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 30 January 2023
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 30 January 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 January 2021
05 Feb 2021 CH01 Director's details changed for Mr Christopher James Johnston on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from Bradford & Co. Tollgate Business Centre Tollgate Court Stafford ST16 3HS England to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 5 February 2021
29 Jan 2021 AA Micro company accounts made up to 30 January 2020
20 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 30 January 2019
31 Jan 2019 AA Micro company accounts made up to 30 January 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
16 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 AA Micro company accounts made up to 31 January 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted