Advanced company searchLink opens in new window

JOHNS OF NOTTINGHAM LIMITED

Company number 00411475

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)
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