Advanced company searchLink opens in new window

JOHN LONGLEY KITCHENS AND BATHROOMS LIMITED

Company number 04431359

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)
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Jul 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
09 Jul 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
09 Jul 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
31 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
06 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
20 Mar 2018 CH01 Director's details changed for Ms Frances Greetham on 19 March 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 May 2017 AD02 Register inspection address has been changed from Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW to 12 Victoria Road Barnsley S70 2BB
14 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 Jun 2016 TM02 Termination of appointment of Sharon Longley as a secretary on 22 October 2015
21 Jun 2016 CH01 Director's details changed for Mrs Frances Turner on 1 May 2015
21 Jun 2016 TM01 Termination of appointment of John Sidney Longley as a director on 22 October 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2015 SH08 Change of share class name or designation