BARRY R JOHNSON LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/04/254 April 2025 | Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 2025-04-04 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/05/2414 May 2024 | Statement of capital following an allotment of shares on 2024-05-14 |
12/04/2412 April 2024 | Director's details changed for Mr Christopher George Johnson on 2024-04-12 |
12/04/2412 April 2024 | Termination of appointment of Sandra Johnson as a secretary on 2024-01-25 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/06/217 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR BENJAMIN RONALD JOHNSON |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE JOHNSON |
18/07/1918 July 2019 | DIRECTOR APPOINTED PAULA IRENE ATKINS |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRY RONALD JOHNSON / 05/10/2018 |
05/10/185 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA JOHNSON / 05/10/2018 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RONALD JOHNSON / 05/10/2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/03/1526 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/11/143 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RONALD JOHNSON / 03/11/2009 |
03/11/093 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP |
02/11/072 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/06/0629 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0527 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
25/11/0425 November 2004 | DIRECTOR RESIGNED |
25/11/0425 November 2004 | NEW SECRETARY APPOINTED |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
25/11/0425 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | COMPANY NAME CHANGED BRJ RACING LIMITED CERTIFICATE ISSUED ON 09/11/04 |
28/10/0428 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company