- Company Overview for R.B.JOHNSON & CO.LIMITED (00238344)
- Filing history for R.B.JOHNSON & CO.LIMITED (00238344)
- People for R.B.JOHNSON & CO.LIMITED (00238344)
- More for R.B.JOHNSON & CO.LIMITED (00238344)
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) |
---|---|---|---|
12 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
16 Jun 2021 | TM01 | Termination of appointment of Josephine Mary Wilkinson as a director on 4 June 2021 | |
16 Jun 2021 | PSC07 | Cessation of Josephine Mary Wilkinson as a person with significant control on 1 January 2021 | |
15 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from Regent Buildings 6-8 Dartford Road March Cambs PE15 8AD to 2 Brooks Road March PE15 8AR on 7 June 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH01 | Director's details changed for Mrs Josephine Mary Wilkinson on 3 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Mar 2016 | AP03 | Appointment of Mr Gavin David Philpott as a secretary on 25 February 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Ronald Fred Wilkinson as a director on 25 February 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Ronald Fred Wilkinson as a secretary on 25 February 2016 |