- Company Overview for ATTERTON AND ELLIS LIMITED (00371539)
- Filing history for ATTERTON AND ELLIS LIMITED (00371539)
- People for ATTERTON AND ELLIS LIMITED (00371539)
- Charges for ATTERTON AND ELLIS LIMITED (00371539)
- More for ATTERTON AND ELLIS LIMITED (00371539)
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) |
---|---|---|---|
07 Jun 2020 | TM01 | Termination of appointment of Iqtidar Ul Hassan as a director on 30 May 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
27 Mar 2018 | AAMD | Amended accounts for a small company made up to 30 June 2017 | |
21 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
10 Nov 2017 | AP01 | Appointment of Mr. Steven Nixon as a director on 2 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Brian John Batchelor as a director on 2 October 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Peter Wood as a secretary on 29 September 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Iqtidar Ul Hassan as a director on 1 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Brian John Batchelor as a director on 1 August 2017 | |
29 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
16 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
09 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
14 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from Baldwins and Company, 29 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA to Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT on 7 October 2014 | |
03 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
10 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Rodney Mayes as a director | |
08 Dec 2011 | AA | Accounts for a small company made up to 30 June 2011 |