Advanced company searchLink opens in new window

JOHNS MANVILLE LIMITED

Company number 00358002

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)
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2017 AUD Auditor's resignation
22 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 5,000
19 Jun 2016 TM01 Termination of appointment of Berthold Hermann Julius Jesinghaus as a director on 14 June 2016
12 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
12 Jun 2015 CH01 Director's details changed for Mr Berthold Hermann Julius Jesinghaus on 4 June 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
05 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 AD01 Registered office address changed from Suite 5B Rossett Business Village Llyndir Lane Burton Rossett Wrexham LL12 0AY Wales on 3 December 2013
03 Dec 2013 AD01 Registered office address changed from Wingett House 25 Chester Street Wrexham LL13 8BG United Kingdom on 3 December 2013
10 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
23 May 2013 AA Full accounts made up to 31 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Roger Twisselman on 4 June 2012
07 Jun 2012 CH01 Director's details changed for Robert James Campbell on 4 June 2012
04 Oct 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AP01 Appointment of Mr Berthold Hermann Julius Jesinghaus as a director
23 Sep 2011 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU on 23 September 2011
22 Sep 2011 TM02 Termination of appointment of Charles Tattam as a secretary
22 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders