- Company Overview for ST. JOHN`S VISION LIMITED (04855469)
- Filing history for ST. JOHN`S VISION LIMITED (04855469)
- People for ST. JOHN`S VISION LIMITED (04855469)
- More for ST. JOHN`S VISION LIMITED (04855469)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
07 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | CH03 | Secretary's details changed for Shelagh Rose Williams on 23 June 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Gerwyn Llewellyn Williams on 23 June 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH to Unit 13 51 Village Farm Road, Village Farm Ind Estate Pyle Bridgend Mid Glamorgan CF33 6BL on 16 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |