JOHNSON WALSH (ENGINEERING SERVICES) LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 APPLICATION FOR STRIKING-OFF

View Document

21/02/2021 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANN JOHNSON

View Document

13/09/1713 September 2017 CESSATION OF ANDREW MARK JOHNSON AS A PSC

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED ANDREW MARK JOHNSON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM REDMOND

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 27 DOUGLAS AVENUE OAKHILL STOKE ON TRENT STAFFORDSHIRE ST4 5JX

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES JOHNSON / 27/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN REDMOND / 27/09/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: UNITS 3-4 NORTON INDUSTRIAL ESTATE BELLERTON LANE NORTON STOKE ON TRENT STAFFS ST6 8ED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 DIV 12/11/99

View Document

01/12/991 December 1999 DIVISION 12/11/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/929 October 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS; AMEND

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8925 July 1989 NC INC ALREADY ADJUSTED

View Document

25/07/8925 July 1989 RECON

View Document

25/07/8925 July 1989 VARYING SHARE RIGHTS AND NAMES 14/07/89

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/09/877 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

05/08/865 August 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: UNIT 3 COCKSHUTE INDUSTRIAL ESTATE CLIFFE VALE STOKE ON TRENT

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