- Company Overview for JOHNS OF NOTTINGHAM LIMITED (00411475)
- Filing history for JOHNS OF NOTTINGHAM LIMITED (00411475)
- People for JOHNS OF NOTTINGHAM LIMITED (00411475)
- Charges for JOHNS OF NOTTINGHAM LIMITED (00411475)
- More for JOHNS OF NOTTINGHAM LIMITED (00411475)
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) |
---|---|---|---|
29 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
22 May 2012 | MISC | Aud resignation | |
07 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
07 Feb 2011 | CH03 | Secretary's details changed for Mr David Vincent Kerry on 22 January 2011 | |
07 Feb 2011 | CH01 | Director's details changed for Mr John Michael Chapman on 22 January 2011 | |
07 Feb 2011 | CH01 | Director's details changed for Mrs Eva Chapman on 22 January 2011 | |
07 Feb 2011 | CH01 | Director's details changed for Mr Russell John Chapman on 22 January 2011 | |
07 Feb 2011 | CH01 | Director's details changed for Mr David Vincent Kerry on 20 April 2010 | |
29 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr David Vincent Kerry on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mrs Eva Chapman on 1 October 2009 | |
03 Feb 2010 | CH01 | Director's details changed for John Michael Chapman on 1 October 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Mr David Vincent Kerry on 6 November 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Mr David Vincent Kerry on 6 November 2009 | |
30 Jun 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 |