C 2 J Design Ltd was registered on 26 June 2007 with its registered office in Brecon in Powys. We don't know the number of employees at this organisation. The business has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHICHESTER, Andrea | 26 June 2007 | - | 1 |
CHICHESTER, Keith James | 26 June 2007 | - | 1 |
CHICHESTER, Michael David | 01 January 2015 | - | 1 |
JONES, Iestyn Wyn | 01 January 2015 | - | 1 |
SCOTT, Stephen Michael | 01 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
PSC04 - N/A | 28 June 2020 | |
PSC04 - N/A | 28 June 2020 | |
CH01 - Change of particulars for director | 28 June 2020 | |
CH01 - Change of particulars for director | 23 June 2020 | |
CH01 - Change of particulars for director | 23 June 2020 | |
CH03 - Change of particulars for secretary | 23 June 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
CS01 - N/A | 13 July 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 March 2017 | |
SH01 - Return of Allotment of shares | 24 March 2017 | |
SH01 - Return of Allotment of shares | 24 March 2017 | |
SH01 - Return of Allotment of shares | 24 March 2017 | |
SH01 - Return of Allotment of shares | 24 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
SH01 - Return of Allotment of shares | 19 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AD01 - Change of registered office address | 19 September 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 16 February 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 21 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 February 2009 | |
363a - Annual Return | 02 July 2008 | |
NEWINC - New incorporation documents | 26 June 2007 |