JOHNSON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
19/12/2419 December 2024 | Director's details changed for Mrs Dianne Johnson on 2024-12-19 |
19/12/2419 December 2024 | Director's details changed for Mr Keith Robert Johnson on 2024-12-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-10-31 |
05/04/235 April 2023 | Registered office address changed from 10 John Street Stratford on Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/02/2027 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/03/1929 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS DIANNE JOHNSON / 31/07/2018 |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT JOHNSON / 31/07/2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/02/1828 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JOHNSON / 30/03/2017 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE JOHNSON / 30/03/2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/01/1615 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/01/1430 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
11/04/1311 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
21/12/1221 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
22/05/1222 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
30/01/1230 January 2012 | 01/12/11 NO CHANGES |
07/03/117 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
14/01/1114 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
20/05/1020 May 2010 | SUB-DIVISION 13/05/10 |
20/05/1020 May 2010 | 13/05/10 STATEMENT OF CAPITAL GBP 52.2600 |
20/04/1020 April 2010 | DIRECTOR APPOINTED DIANNE JOHNSON |
01/04/101 April 2010 | DIRECTOR APPOINTED KEITH ROBERT JOHNSON |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM |
01/04/101 April 2010 | CURRSHO FROM 31/12/2010 TO 31/10/2010 |
01/04/101 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STILTON |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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