- Company Overview for ATB SPECIAL PRODUCTS LIMITED (00476716)
- Filing history for ATB SPECIAL PRODUCTS LIMITED (00476716)
- People for ATB SPECIAL PRODUCTS LIMITED (00476716)
- Charges for ATB SPECIAL PRODUCTS LIMITED (00476716)
- More for ATB SPECIAL PRODUCTS LIMITED (00476716)
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
|
|
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
|
|
25 Aug 2015 | CAP-SS | Solvency Statement dated 21/08/15 | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
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
|
|
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
|
|
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 |