A.T.L. AGRICULTURAL TECHNOLOGY LIMITED
Company number 01531814
- Company Overview for A.T.L. AGRICULTURAL TECHNOLOGY LIMITED (01531814)
- Filing history for A.T.L. AGRICULTURAL TECHNOLOGY LIMITED (01531814)
- People for A.T.L. AGRICULTURAL TECHNOLOGY LIMITED (01531814)
- Charges for A.T.L. AGRICULTURAL TECHNOLOGY LIMITED (01531814)
- More for A.T.L. AGRICULTURAL TECHNOLOGY LIMITED (01531814)
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) |
---|---|---|---|
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Robin William Sadler on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Robin William Sadler on 8 June 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to Units 1 & 2 Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SY on 13 December 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | CH03 | Secretary's details changed for Joan Sadler on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Robin William Sadler on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Joan Sadler on 16 June 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY to Saxon House Moseley's Farm Business Centre Fornham All Saints Saints Bury St Edmunds Suffolk IP28 6JY on 16 June 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Richard Edward Sadler on 11 December 2014 | |
02 Apr 2014 | MR01 | Registration of charge 015318140003 | |
11 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Richard Edward Sadler on 11 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |