Advanced company searchLink opens in new window

ATTWOODS LIMITED

Company number 00356968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
06 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
24 Oct 2016 RP04AR01 Second filing of the annual return made up to 30 November 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
02 Aug 2016 CH01 Director's details changed
08 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 31 January 2016
04 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
24 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 16,328,952
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2016
20 Oct 2015 AD01 Registered office address changed from , Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015