ANDREW JOHNSTON (CONTRACTING)
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-30 with updates |
25/08/2325 August 2023 | Change of share class name or designation |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
08/05/158 May 2015 | SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND |
08/05/158 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
12/03/1412 March 2014 | FORM OF ASSENT TO RE-REGISTRATION |
12/03/1412 March 2014 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY |
12/03/1412 March 2014 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
12/03/1412 March 2014 | REREGISTRATION MEMORANDUM AND ARTICLES |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
23/06/1123 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/06/1122 June 2011 | SAIL ADDRESS CREATED |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 14/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE JOHNSTON / 14/06/2010 |
30/06/1030 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
04/03/104 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/093 December 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
03/12/093 December 2009 | 16/06/09 STATEMENT OF CAPITAL GBP 999 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK |
25/08/0925 August 2009 | DIRECTOR APPOINTED JANICE JOHNSTON |
25/08/0925 August 2009 | DIRECTOR APPOINTED ANDREW JAMES JOHNSTON |
24/08/0924 August 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
16/06/0916 June 2009 | 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