Advanced company searchLink opens in new window

ATTEWELL COURT LIMITED

Company number 01476927

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)
22 Aug 2016 TM01 Termination of appointment of Jennifer Frayling as a director on 8 August 2016
29 Mar 2016 AP01 Appointment of Mr Samuel David Goldsmith as a director on 6 February 2016
24 Feb 2016 TM01 Termination of appointment of Peter Tiernan as a director on 6 February 2016
24 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 150
04 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2015 AP01 Appointment of Ms Jennifer Frayling as a director on 4 November 2014
09 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AP03 Appointment of Mr Samuel David Goldsmith as a secretary
02 Jul 2014 TM02 Termination of appointment of Jennifer Frayling as a secretary
17 Apr 2014 AD01 Registered office address changed from 29 James Street West Bath BA1 2BT on 17 April 2014
25 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150
18 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
27 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 AD01 Registered office address changed from 16 Abbey Churchyard Bath Avon BA1 1LY on 16 June 2011
14 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
23 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Sarah Witherspoon on 17 March 2010
23 Apr 2010 CH01 Director's details changed for Joan Rosemary Heal on 17 March 2010
23 Apr 2010 CH01 Director's details changed for Peter Tiernan on 17 March 2010
02 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009