ADRIAN JOHNSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Adrian Johnson on 2025-05-01

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

22/11/2222 November 2022 Termination of appointment of Chris Kenneth Johnson as a secretary on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED POST VINTAGE ENGINEERS LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

10/08/1810 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHNSON / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHNSON / 23/02/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038740610004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY CLARE JOHNSON

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 SECRETARY APPOINTED MR CHRIS KENNETH JOHNSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MRS CLARE JOHNSON

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DUXBURY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHNSON / 30/11/2009

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/0930 March 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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