Advanced company searchLink opens in new window

ATB SPECIAL PRODUCTS LIMITED

Company number 00476716

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)
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 39,016,949
09 Sep 2015 SH02 Consolidation of shares on 21 August 2015
25 Aug 2015 SH20 Statement by Directors
25 Aug 2015 SH19 Statement of capital on 25 August 2015
  • GBP 100
25 Aug 2015 CAP-SS Solvency Statement dated 21/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled 21/08/2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,500,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,500,000
16 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
20 Feb 2013 AUD Auditor's resignation
12 Feb 2013 MISC Section 519
08 Feb 2013 AA Full accounts made up to 31 December 2011
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
07 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Dec 2012 TM01 Termination of appointment of Richard Eason as a director
21 Dec 2012 TM01 Termination of appointment of Paul Hopley as a director
21 Dec 2012 TM02 Termination of appointment of Paul Hopley as a secretary
21 Dec 2012 AP01 Appointment of Mr Graham Michael Ellison as a director
21 Dec 2012 AP01 Appointment of Mr Stephen Paul Hurley as a director
20 Dec 2012 AD01 Registered office address changed from , Saint Thomas' Road, Huddersfield, West Yorkshire, HD1 3LJ on 20 December 2012
18 Dec 2012 CERTNM Company name changed brook motors LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
18 Dec 2012 CONNOT Change of name notice
18 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders