JOHNSONS AGGREGATES AND RECYCLING LIMITED
Company number 04366658
- Company Overview for JOHNSONS AGGREGATES AND RECYCLING LIMITED (04366658)
- Filing history for JOHNSONS AGGREGATES AND RECYCLING LIMITED (04366658)
- People for JOHNSONS AGGREGATES AND RECYCLING LIMITED (04366658)
- Charges for JOHNSONS AGGREGATES AND RECYCLING LIMITED (04366658)
- More for JOHNSONS AGGREGATES AND RECYCLING LIMITED (04366658)
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) |
---|---|---|---|
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
27 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
22 Dec 2017 | MR01 | Registration of charge 043666580012, created on 14 December 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
07 Sep 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 043666580010 | |
07 Sep 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 5 | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
17 Aug 2016 | SH02 | Sub-division of shares on 29 July 2016 | |
15 Aug 2016 | SH08 | Change of share class name or designation | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Aug 2016 | AP01 | Appointment of Mr Jonathan Earl as a director on 29 July 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Paul Warwick Capell as a director on 29 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Helen Maria Johnson as a director on 29 July 2016 | |
22 Jul 2016 | MR04 | Satisfaction of charge 7 in full | |
18 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Mrs Helen Maria Johnson on 1 February 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Philip David Wood on 1 February 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Steven David Johnson on 1 February 2016 | |
18 Feb 2016 | CH03 | Secretary's details changed for Mrs Helen Maria Johnson on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Philip David Wood as a director on 29 January 2016 | |
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Bunny Hill Loughborough Road Bunny Nottingham NG11 6QN to Johnsons Recycling Centre Crompton Road Off Merlin Way Ilkeston Derbyshire DE7 4BG on 12 November 2015 |