SIMON JOHNSTONE CARPETS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
12/02/2512 February 2025 | Notification of Julie Johnstone as a person with significant control on 2025-02-12 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-07-31 |
26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2023-12-07 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-01 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/05/2210 May 2022 | Micro company accounts made up to 2021-07-31 |
06/12/216 December 2021 | Registered office address changed from 335 Jockey Road Sutton Coldfield B73 5XE to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 2021-12-06 |
03/12/213 December 2021 | Change of details for Simon Johnstone as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
04/12/174 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / JULIE JOHNSTONE / 01/12/2017 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSTONE / 01/12/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/12/158 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/05/1530 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
29/01/1529 January 2015 | 30/12/14 STATEMENT OF CAPITAL GBP 100 |
12/12/1412 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/06/1410 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/06/128 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/06/1123 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/06/108 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSTONE / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 24 GABLE CROFT LICHFIELD STAFFS WS14 9RY |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
08/06/068 June 2006 | SECRETARY'S PARTICULARS CHANGED |
08/06/068 June 2006 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
08/06/068 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 80 YEW TREE AVENUE BOLEY PARK LICHFIELD STAFFORDSHIRE WS14 9UA |
17/05/0617 May 2006 | |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
16/06/0416 June 2004 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
02/06/042 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | SECRETARY'S PARTICULARS CHANGED |
01/10/021 October 2002 | |
01/10/021 October 2002 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 335 JOCKEY ROAD BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5XE |
01/10/021 October 2002 | NEW SECRETARY APPOINTED |
01/10/021 October 2002 | NEW DIRECTOR APPOINTED |
01/10/021 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | 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