JOHNSTON AND WRIGHT LIMITED

Company Documents

DateDescription
17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 15 CASTLE STREET CARLISLE CUMBRIA CA3 8TD

View Document

14/09/1814 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1814 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/12/147 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 18000

View Document

25/01/1325 January 2013 SOLVENCY STATEMENT DATED 28/11/12

View Document

25/01/1325 January 2013 CONSOLIDATION 28/11/12

View Document

25/01/1325 January 2013 STATEMENT BY DIRECTORS

View Document

25/01/1325 January 2013 REDUCE ISSUED CAPITAL 28/11/2012

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR ALISTAIR MCGREGOR / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TUCKER JOHNSTON / 04/12/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 08/11/03; NO CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 08/11/00; NO CHANGE OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 08/11/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 INC NOM CAP 27/10/95

View Document

31/10/9531 October 1995 £ NC 162000/108000 27/10/95

View Document

31/10/9531 October 1995 £ NC 120000/162000 23/10/95

View Document

31/10/9531 October 1995 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

31/10/9531 October 1995 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

31/10/9531 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/9531 October 1995 ADOPT MEM AND ARTS 27/10/95

View Document

31/10/9531 October 1995 REREGISTRATION UNLTD-LTD 27/10/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 SECRETARY RESIGNED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 SECRETARY RESIGNED

View Document

06/03/916 March 1991 REDUCTION OF ISSUED CAPITAL 20/02/91

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ADOPT MEM AND ARTS 27/09/90

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 ADOPT MEM AND ARTS 26/06/89

View Document

02/08/892 August 1989 NC DEC ALREADY ADJUSTED

View Document

01/06/891 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/05/899 May 1989 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