BARRY JOHNSON TILING LIMITED
Company Documents
Date | Description |
---|---|
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3 MILLERSDALE CLOSE BURTON-ON-TRENT STAFFORDSHIRE DE15 0AL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 24 FINCH CLOSE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7QH |
21/10/1421 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 14 KINGSTON TERRACE, HAVEN VILLAGE BOSTON LINCOLNSHIRE PE21 8FE |
19/11/1319 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY JOHNSON / 30/09/2011 |
13/10/1113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE WILLOWS TATTERSHALL ROAD BOSTON LINCOLNSHIRE PE21 9LR UNITED KINGDOM |
12/11/1012 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY JOHNSON / 02/10/2009 |
18/11/0918 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHNSON / 01/10/2008 |
08/12/088 December 2008 | APPOINTMENT TERMINATED SECRETARY FIONA SHAW |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/08 FROM: GISTERED OFFICE CHANGED ON 08/12/2008 FROM THE WILLOWS TATTERSHALL ROAD BOSTON LINCOLNSHIRE PE21 9LR |
08/12/088 December 2008 | LOCATION OF DEBENTURE REGISTER |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/08 FROM: GISTERED OFFICE CHANGED ON 08/12/2008 FROM 15 IRBY STREET BOSTON LINCOLNSHIRE PE21 8SA |
08/12/088 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | LOCATION OF REGISTER OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | 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