Advanced company searchLink opens in new window

J T ATKINSON & SONS LIMITED

Company number 01027936

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)
02 Sep 2010 CH01 Director's details changed for Eric Atkinson on 31 August 2010
09 Apr 2010 AA Full accounts made up to 31 December 2009
08 Feb 2010 AP01 Appointment of Mr Paul Nigel Rogers as a director
21 Sep 2009 363a Return made up to 31/08/09; full list of members
17 Mar 2009 AA Full accounts made up to 31 December 2008
26 Feb 2009 288b Appointment terminated director arthur littlefair
26 Feb 2009 288b Appointment terminated director david warwick
17 Sep 2008 363a Return made up to 31/08/08; full list of members
08 Apr 2008 AA Full accounts made up to 31 December 2007
17 Sep 2007 363a Return made up to 31/08/07; full list of members
16 May 2007 AA Full accounts made up to 31 December 2006
20 Sep 2006 363a Return made up to 31/08/06; full list of members
14 Jun 2006 AA Full accounts made up to 31 December 2005
30 May 2006 MISC Sect 394
30 May 2006 AUD Auditor's resignation
22 Dec 2005 403a Declaration of satisfaction of mortgage/charge
20 Oct 2005 363a Return made up to 05/09/05; full list of members
11 Oct 2005 288a New director appointed
29 Jun 2005 AA Full accounts made up to 31 December 2004
15 Sep 2004 363s Return made up to 05/09/04; full list of members
22 Jun 2004 AA Full accounts made up to 31 December 2003
14 Jan 2004 287 Registered office changed on 14/01/04 from: altham estate ullswater road penrith cumbria CA11 7EH
06 Oct 2003 363s Return made up to 05/09/03; full list of members
01 Oct 2003 CERTNM Company name changed thomas altham holdings LIMITED\certificate issued on 01/10/03
05 Aug 2003 288b Director resigned