ANDREW JOHNSTON (CONTRACTING)

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

08/05/158 May 2015 SAIL ADDRESS CHANGED FROM:
BUTE HOUSE MONTGOMERY WAY
ROSEHILL INDUSTRIAL ESTATE
CARLISLE
CUMBRIA
CA1 2RW
ENGLAND

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FORM OF ASSENT TO RE-REGISTRATION

View Document

12/03/1412 March 2014 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

12/03/1412 March 2014 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/03/1412 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

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

View Document

22/06/1122 June 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 14/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE JOHNSTON / 14/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/093 December 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

03/12/093 December 2009 16/06/09 STATEMENT OF CAPITAL GBP 999

View Document

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

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED JANICE JOHNSTON

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

16/06/0916 June 2009 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