- Company Overview for I.G. ATKINSON (LEEDS) LIMITED (01568687)
- Filing history for I.G. ATKINSON (LEEDS) LIMITED (01568687)
- People for I.G. ATKINSON (LEEDS) LIMITED (01568687)
- Charges for I.G. ATKINSON (LEEDS) LIMITED (01568687)
- More for I.G. ATKINSON (LEEDS) LIMITED (01568687)
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) |
---|---|---|---|
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Ian Grenville Atkinson on 17 September 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Julie Christina Noblett as a secretary on 23 September 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from Bagley Works 13-15 Nether Street Farsley,Pudsey Leeds LS28 5LN to Grangefield Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6LF on 22 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
24 Oct 2014 | MR01 | Registration of charge 015686870006, created on 17 October 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Nov 2013 | MR01 | Registration of charge 015686870005 | |
28 Jun 2013 | AD02 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
21 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
15 Dec 2011 | CH03 | Secretary's details changed for Julie Christina Noblett on 12 December 2011 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders |