JOHNSTON SWEEPERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2019

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCHER INDUSTRIES AG

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL CANNON BRUNNING / 02/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FREDERICK OFFLEY / 02/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR PIETER VAN ROSMALEN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR CLIVE FREDERICK OFFLEY

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: BREEDON HALL BREEDON ON THE HILL DERBY DE73 8AN

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: JOHNSTON HOUSE HATCHLANDS ROAD REDHILL SURREY RH1 1BG

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 COMPANY NAME CHANGED JOHNSTON SWEEPERS LIMITED CERTIFICATE ISSUED ON 06/04/03

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0127 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 EXEMPTION FROM APPOINTING AUDITORS 30/05/00

View Document

22/06/9922 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 EXEMPTION FROM APPOINTING AUDITORS 01/06/99

View Document

24/06/9824 June 1998 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/06/9613 June 1996 EXEMPTION FROM APPOINTING AUDITORS 28/05/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/05/95

View Document

22/06/9522 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

28/06/9428 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 EXEMPTION FROM APPOINTING AUDITORS 27/05/93

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 EXEMPTION FROM APPOINTING AUDITORS 28/05/92

View Document

12/07/9112 July 1991 EXEMPTION FROM APPOINTING AUDITORS 30/05/91

View Document

12/07/9112 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 EXEMPTION FROM APPOINTING AUDITORS 24/05/90

View Document

09/07/909 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 EXEMPTION FROM APPOINTING AUDITORS 250589

View Document

16/06/8916 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 EXEMPTION FROM APPOINTING AUDITORS 260588

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 EXEMPTION FROM APPOINTING AUDITORS 280587

View Document

04/08/874 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/86

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: BRIELLE WAY BLUETOWN SHEERNESS KENT ME12 1SU

View Document

25/11/8025 November 1980 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