ABRAHAMS & JOHNSON LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/01/1028 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ABRAHAMS / 06/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY SALLY ABRAHAMS

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR SALLY ABRAHAMS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: G OFFICE CHANGED 29/11/05 C/O PKF 6-7 LITFIELD PLACE, CLIFTON DOWN BRISTOL AVON BS8 3LX

View Document

23/08/0523 August 2005 AUDITOR'S RESIGNATION

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 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