W.A.JOHNSON & COMPANY(BRADFORD)LIMITED
Company number 00663849
- Company Overview for W.A.JOHNSON & COMPANY(BRADFORD)LIMITED (00663849)
- Filing history for W.A.JOHNSON & COMPANY(BRADFORD)LIMITED (00663849)
- People for W.A.JOHNSON & COMPANY(BRADFORD)LIMITED (00663849)
- Charges for W.A.JOHNSON & COMPANY(BRADFORD)LIMITED (00663849)
- More for W.A.JOHNSON & COMPANY(BRADFORD)LIMITED (00663849)
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 Feb 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from Black Dyke House 27 Wherwell Road Queensbury Brighouse West Yorkshire BD13 2PA England to Black Dyke House High Street Queensbury Bradford West Yorkshire BD13 2PA on 6 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from The Counting House Tower Buildings Wade House Road Shelf, Halifax West Yorkshire HX3 7PB England to Black Dyke House 27 Wherwell Road Queensbury Brighouse West Yorkshire BD13 2PA on 6 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 1 Marldon Road Northowram Halifax West Yorkshire HX3 7BP to The Counting House Tower Buildings Wade House Road Shelf, Halifax West Yorkshire HX3 7PB on 6 February 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
20 Jan 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
11 Dec 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
11 Feb 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
04 Nov 2019 | AP01 | Appointment of Mr Robert Miles Johnson as a director on 1 November 2019 | |
28 Oct 2019 | PSC07 | Cessation of Peter Anthony Johnson as a person with significant control on 28 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Renee Elsie Johnson as a person with significant control on 28 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Johnson as a director on 28 October 2019 | |
28 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
08 Feb 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates |