Advanced company searchLink opens in new window

F.W. JOHNSON LIMITED

Company number 00811075

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)
17 Jul 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
25 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
27 Jun 2013 CH01 Director's details changed for Mr Robin Paul Johnson on 3 May 2013
27 Jun 2013 CH01 Director's details changed for Mr Christopher John Johnson on 3 May 2013
04 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Jul 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
01 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
01 Jun 2010 AD02 Register inspection address has been changed
04 May 2010 AD01 Registered office address changed from Byways Blakeney Glos GL15 4DZ on 4 May 2010
04 May 2010 TM01 Termination of appointment of Jeanne Johnson as a director