Advanced company searchLink opens in new window

MARGARET L.JOHNSON LIMITED

Company number 00743328

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 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
11 Mar 2014 TM01 Termination of appointment of Christopher Birks as a director
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
29 Sep 2010 AP01 Appointment of Mr Christopher Paul Birks as a director
25 Aug 2010 TM01 Termination of appointment of Jason Thomas as a director
15 Jun 2010 AA Accounts for a small company made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location
12 Jan 2010 CH01 Director's details changed for Jason Thomas on 12 December 2009
12 Jan 2010 CH01 Director's details changed for Kay Finn on 12 December 2009
12 Jan 2010 AD02 Register inspection address has been changed
12 Jan 2010 CH01 Director's details changed for Janet Ann Cope on 12 December 2009
08 Jun 2009 AA Accounts for a small company made up to 31 March 2009
19 Dec 2008 363a Return made up to 13/12/08; full list of members
19 Dec 2008 363a Return made up to 13/12/07; full list of members