- Company Overview for F.W. JOHNSON LIMITED (00811075)
- Filing history for F.W. JOHNSON LIMITED (00811075)
- People for F.W. JOHNSON LIMITED (00811075)
- Charges for F.W. JOHNSON LIMITED (00811075)
- More for F.W. JOHNSON LIMITED (00811075)
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
|
|
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
|
|
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 |