HAROLD JOHNSON & SON (NUNEATON) LIMITED
Company number 01453018
- Company Overview for HAROLD JOHNSON & SON (NUNEATON) LIMITED (01453018)
- Filing history for HAROLD JOHNSON & SON (NUNEATON) LIMITED (01453018)
- People for HAROLD JOHNSON & SON (NUNEATON) LIMITED (01453018)
- Charges for HAROLD JOHNSON & SON (NUNEATON) LIMITED (01453018)
- Registers for HAROLD JOHNSON & SON (NUNEATON) LIMITED (01453018)
- More for HAROLD JOHNSON & SON (NUNEATON) LIMITED (01453018)
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) |
---|---|---|---|
03 Feb 2025 | TM01 | Termination of appointment of Derek Brian Ward as a director on 31 January 2025 | |
07 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
11 Dec 2023 | PSC04 | Change of details for Mr Robert Charles Johnson as a person with significant control on 1 December 2023 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
17 May 2023 | CH01 | Director's details changed for Mr Mark Rypma on 1 January 2023 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Oct 2022 | AP01 | Appointment of Mr Mark Rypma as a director on 10 October 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
19 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
30 Sep 2019 | CH01 | Director's details changed for Mrs Catherine Jane Stout on 1 August 2018 | |
30 Sep 2019 | CH01 | Director's details changed for Mrs Catherine Jane Stout on 1 August 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
09 Oct 2018 | AD02 | Register inspection address has been changed from Gethin House Bond Street Nuneaton CV11 4DA England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ | |
31 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mrs Elizabeth Helen Chenery on 15 December 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates |