Breedon Trading LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
JOHNSTON ROADSTONE LIMITED
ENNSTONE JOHNSTON LIMITED
Company type Private Limited Company Company Number 00156531 Record last updated Wednesday, April 3, 2024 12:05:26 PM UTC Postal Code DE73 8AP
Visits Searches Document Type Publication date Download link Registry Jun 9, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jun 9, 2023 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 3, 2023 Resignation of one Director (a woman) Registry Jan 3, 2023 Appointment of a man as Accountant and Director Registry Mar 1, 2022 Resignation of one Secretary (a man) Registry Mar 1, 2022 Appointment of a man as Director and General Counsel Registry Jan 4, 2022 Appointment of a woman Registry Jan 4, 2022 Resignation of one Director (a man) Registry Mar 31, 2021 Resignation of one Director (a man) 1565... Registry Mar 16, 2021 Appointment of a man as Director Registry Mar 1, 2021 Appointment of a man as Director 1565... Registry Dec 31, 2020 Resignation of one Director (a woman) Registry Dec 31, 2020 Appointment of a man as Accountant and Director Registry Mar 6, 2018 Appointment of a man as Director and Chief Executive Registry Dec 1, 2016 Appointment of a woman Registry Oct 31, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jul 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 22, 2014 Statement of satisfaction of a charge / full / charge no 1 1565... Registry Jul 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 22, 2014 Statement of satisfaction of a charge / full / charge no 1 1565... Registry Jul 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 22, 2014 Statement of satisfaction of a charge / full / charge no 1 1565... Registry Jul 21, 2014 Registration of a charge / charge code Financials Jun 20, 2014 Annual accounts Registry Jun 18, 2014 Annual return Registry Jun 18, 2014 Change of particulars for director Registry Mar 17, 2014 Appointment of a man as Director Registry Mar 17, 2014 Resignation of one Director Registry Mar 10, 2014 Appointment of a man as Chartered Accountant and Director Registry Mar 10, 2014 Resignation of one Accountant and one Director (a man) Registry Jun 14, 2013 Annual return Financials May 29, 2013 Annual accounts Registry Jun 19, 2012 Annual return Financials Apr 20, 2012 Annual accounts Registry Apr 20, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Feb 3, 2012 Particulars of a mortgage or charge Registry Nov 29, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 22, 2011 Particulars of a mortgage or charge Registry Jun 16, 2011 Annual return Registry Jun 16, 2011 Change of particulars for director Financials May 10, 2011 Annual accounts Registry Apr 26, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Apr 26, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1565... Registry Apr 26, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Apr 26, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1565... Registry Oct 19, 2010 Appointment of a man as Director Registry Oct 4, 2010 Appointment of a man as Company Director and Director Registry Sep 30, 2010 Resignation of 2 people: one Accountant, one Chartered Accountant and one Director (a man) Registry Sep 30, 2010 Appointment of a man as Director and Accountant Registry Sep 30, 2010 Resignation of one Director Registry Sep 30, 2010 Resignation of one Director 1565... Registry Sep 30, 2010 Appointment of a man as Director Registry Sep 6, 2010 Change of name certificate Registry Sep 6, 2010 Notice of change of name nm01 - resolution Registry Sep 6, 2010 Request to seek comments of government department or other specified body on change of name Registry Sep 6, 2010 Company name change Registry Aug 23, 2010 Alteration to memorandum and articles Financials Aug 10, 2010 Annual accounts Registry Jul 5, 2010 Annual return Registry Jun 18, 2010 Auditor's letter of resignation Registry May 6, 2010 Auditor's letter of resignation 1565... Registry Feb 8, 2010 Change of particulars for director Registry Jan 29, 2010 Resignation of a woman Registry Jan 29, 2010 Resignation of one Director Registry Nov 30, 2009 Resignation of one Managing Director and one Director (a man) Registry Nov 30, 2009 Resignation of one Director Registry Oct 30, 2009 Appointment of a man as Director Registry Oct 21, 2009 Appointment of a man as Chartered Accountant and Director Registry Oct 20, 2009 Resignation of one Director Registry Oct 20, 2009 Resignation of one Director 1565... Registry Oct 1, 2009 Resignation of one Surveyor and one Director (a man) Registry Sep 23, 2009 Resignation of one Company Director and one Director (a man) Registry Jun 12, 2009 Annual return Registry Jun 5, 2009 Change in situation or address of registered office Registry Apr 7, 2009 Shares agreement Registry Apr 7, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Apr 5, 2009 Annual accounts Financials Apr 5, 2009 Annual accounts 1565... Registry Mar 20, 2009 Section 175 comp act 06 08 Registry Mar 20, 2009 Section 175 comp act 06 08 1565... Registry Mar 19, 2009 Particulars of a mortgage or charge Registry Mar 17, 2009 Particulars of a mortgage or charge 1565... Registry Mar 16, 2009 Particulars of a mortgage or charge Registry Mar 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 21, 2008 Resignation of a director Registry Nov 18, 2008 Resignation of one Company Director and one Director (a man) Registry Sep 1, 2008 Appointment of a woman as Director Registry Aug 29, 2008 Resignation of a director Registry Aug 29, 2008 Appointment of a man as Director Registry Aug 28, 2008 Two appointments: a man and a woman,: a man and a woman Registry Aug 1, 2008 Resignation of one Technical Director and one Director (a man) Registry Jun 9, 2008 Annual return Registry Jun 2, 2008 Resignation of a director Registry May 1, 2008 Resignation of one Civil Engineer and one Director (a man) Registry Jan 21, 2008 Appointment of a director Registry Dec 20, 2007 Appointment of a man as Director and Company Director Financials Nov 3, 2007 Annual accounts Registry Oct 9, 2007 Resignation of a director Registry Sep 30, 2007 Resignation of one Director (a man)