ADAM JOHNSON JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Secretary's details changed for Pamela Tracy Johnson on 2025-02-10 |
10/02/2510 February 2025 | Director's details changed for Adam Dean Hardy Johnson on 2025-02-10 |
10/02/2510 February 2025 | Change of details for Mr Adam Dean Hardy Johnson as a person with significant control on 2025-02-10 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-15 with updates |
29/01/2429 January 2024 | Change of details for Mr Adam Dean Hardy Johnson as a person with significant control on 2023-07-26 |
29/01/2429 January 2024 | Cessation of Oliver Johnson as a person with significant control on 2023-07-26 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Cessation of Pamela Tracy Johnson as a person with significant control on 2022-04-01 |
21/11/2221 November 2022 | Notification of Oliver Johnson as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHNSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA TRACY JOHNSON / 06/04/2016 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM DEAN HARDY JOHNSON / 06/04/2016 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR APPOINTED MR OLIVER JOHNSON |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/01/1315 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DEAN HARDY JOHNSON / 15/01/2010 |
18/01/1018 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM C/O LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE, BRIDLINGTON HUMBERSIDE YO16 4LZ |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
15/01/0715 January 2007 | 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