JOHN LONGLEY KITCHENS AND BATHROOMS LIMITED
Company number 04431359
- Company Overview for JOHN LONGLEY KITCHENS AND BATHROOMS LIMITED (04431359)
- Filing history for JOHN LONGLEY KITCHENS AND BATHROOMS LIMITED (04431359)
- People for JOHN LONGLEY KITCHENS AND BATHROOMS LIMITED (04431359)
- More for JOHN LONGLEY KITCHENS AND BATHROOMS LIMITED (04431359)
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
|
|
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
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | SH08 | Change of share class name or designation |