- Company Overview for G R JOHNSTON LIMITED (04415327)
- Filing history for G R JOHNSTON LIMITED (04415327)
- People for G R JOHNSTON LIMITED (04415327)
- Charges for G R JOHNSTON LIMITED (04415327)
- More for G R JOHNSTON LIMITED (04415327)
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) |
---|---|---|---|
07 May 2013 | AD01 | Registered office address changed from 35 Frances Street Scunthorpe North Lincolnshire DN15 6NS England on 7 May 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Gary Robert Johnston on 1 January 2012 | |
25 May 2012 | CH03 | Secretary's details changed for Gary Robert Johnston on 1 January 2012 | |
20 Dec 2011 | TM01 | Termination of appointment of William Johnston as a director | |
20 Dec 2011 | AD01 | Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom on 20 December 2011 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
11 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Gary Robert Johnston on 25 October 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Gary Robert Johnston on 27 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jan 2010 | AD01 | Registered office address changed from 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 1 January 2010 | |
12 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
05 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
28 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 52-54 oswald road scunthorpe DN15 7PQ | |
02 May 2008 | 363a | Return made up to 12/04/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed |