Advanced company searchLink opens in new window

JOHNSTON QUARRY GROUP LIMITED

Company number 06389667

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)
20 Nov 2014 AP01 Appointment of Mr Thomas Poole as a director on 14 November 2014
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08.03.2022.
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Nov 2013 AP03 Appointment of Mrs Rebecca Leah Iles as a secretary
01 Nov 2013 TM02 Termination of appointment of David Smith as a secretary
30 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08.03.2022.
30 Oct 2013 AD04 Register(s) moved to registered office address
30 Oct 2013 AD02 Register inspection address has been changed from Greyfriars Courts Paradise Square Oxford Oxfordshire OX1 1BE United Kingdom
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
09 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08.03.2022.
09 Oct 2012 AD03 Register(s) moved to registered inspection location
09 Oct 2012 AD02 Register inspection address has been changed
08 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08.08.2022.
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08.03.2022.
07 Oct 2010 CH01 Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 4 October 2010
07 Oct 2010 CH01 Director's details changed for Robert Ian Macdougal on 4 October 2010
07 Oct 2010 CH03 Secretary's details changed for Mr David Godfrey Smith on 4 October 2010
27 May 2010 AA Total exemption small company accounts made up to 31 December 2009