Founded in 2003, Johnson Drywall Ltd has its registered office in Kidderminster. We don't currently know the number of employees at Johnson Drywall Ltd. This company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Darren Lee | 21 February 2003 | - | 1 |
JOHNSON, Louise | 21 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 14 March 2017 | |
AD01 - Change of registered office address | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
CH03 - Change of particulars for secretary | 07 March 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AA01 - Change of accounting reference date | 01 October 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 February 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 14 November 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 23 February 2009 | |
363a - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
395 - Particulars of a mortgage or charge | 20 August 2005 | |
287 - Change in situation or address of Registered Office | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2005 | |
363s - Annual Return | 24 March 2005 | |
395 - Particulars of a mortgage or charge | 02 March 2005 | |
AA - Annual Accounts | 21 December 2004 | |
225 - Change of Accounting Reference Date | 24 March 2004 | |
363s - Annual Return | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 06 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2003 | |
NEWINC - New incorporation documents | 21 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 16 August 2005 | Outstanding |
N/A |
Debenture | 23 February 2005 | Fully Satisfied |
N/A |