- Company Overview for JOHNSON & CO. (DEDDINGTON) (00326736)
- Filing history for JOHNSON & CO. (DEDDINGTON) (00326736)
- People for JOHNSON & CO. (DEDDINGTON) (00326736)
- More for JOHNSON & CO. (DEDDINGTON) (00326736)
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
|
|
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
|
|
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
|