Advanced company searchLink opens in new window

JOHNSON & CO. (DEDDINGTON)

Company number 00326736

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)
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
17 Jun 2021 CH01 Director's details changed for Derek Robert Johnson on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Andrew Robert Johnson on 17 June 2021
27 Jul 2020 CH01 Director's details changed for Paul Thomas Johnson on 1 June 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
10 Dec 2019 AP01 Appointment of Mrs Caroline Anne Johnson as a director on 4 December 2019
10 Dec 2019 AP01 Appointment of Mrs Naomi Patricia Johnson as a director on 4 December 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
04 Oct 2017 PSC08 Notification of a person with significant control statement
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
02 Aug 2017 PSC07 Cessation of Margaret Johnson as a person with significant control on 21 March 2017
03 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 January 2018
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
03 Aug 2015 AD02 Register inspection address has been changed from The Burrow Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PG United Kingdom to Krista Sands Lane South Newington Banbury Oxfordshire OX15 4JJ
03 Aug 2015 AD03 Register(s) moved to registered inspection location Krista Sands Lane South Newington Banbury Oxfordshire OX15 4JJ
15 Jul 2015 AP03 Appointment of Mr Andrew Robert Johnson as a secretary on 13 July 2015
15 Jul 2015 TM02 Termination of appointment of Derek Robert Johnson as a secretary on 13 July 2015
05 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,000
05 Aug 2014 AD04 Register(s) moved to registered office address 30 St. Giles Oxford OX1 3LE
12 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12