Advanced company searchLink opens in new window

JOHNNYCOCKTAIL LIMITED

Company number 06028050

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)
20 Aug 2015 AD01 Registered office address changed from 63 Ware Road Hertford Hertfordshire SG13 7ED to 30 Breach Road Grafham Huntingdon Cambridgeshire PE28 0BA on 20 August 2015
19 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
25 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
23 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
04 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
29 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
25 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
24 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Paul Robinson on 11 January 2010
16 Feb 2009 363a Return made up to 13/12/08; full list of members
16 Feb 2009 288c Secretary's change of particulars / claire hodder / 14/02/2009
16 Feb 2009 288c Director's change of particulars / paul robinson / 14/02/2009
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Aug 2008 287 Registered office changed on 22/08/2008 from 5 maple lodge riversmeet hertford SG14 1LW
22 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
13 Dec 2007 363a Return made up to 13/12/07; full list of members
05 Jan 2007 288b Director resigned
05 Jan 2007 288b Secretary resigned
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New secretary appointed