Advanced company searchLink opens in new window

ATCHISON TOPEKA LIMITED

Company number 02249727

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)
25 Oct 2007 363s Return made up to 04/10/07; full list of members
29 Aug 2007 395 Particulars of mortgage/charge
03 Aug 2007 395 Particulars of mortgage/charge
19 Jul 2007 287 Registered office changed on 19/07/07 from: wainwright road the shire business park warndon worcester WR4 9FA
23 Mar 2007 169 £ ic 57558/56272 01/03/07 £ sr 1286@1=1286
27 Jan 2007 AA Full accounts made up to 30 June 2006
25 Oct 2006 363s Return made up to 04/10/06; full list of members
21 Sep 2006 288a New director appointed
18 Sep 2006 363s Return made up to 04/10/05; full list of members
02 May 2006 169 £ ic 58844/57558 01/03/06 £ sr 1286@1=1286
20 Apr 2006 AA Full accounts made up to 30 June 2005
25 Apr 2005 AA Full accounts made up to 30 June 2004
29 Mar 2005 169 £ ic 61844/58844 01/03/05 £ sr 3000@1=3000
29 Mar 2005 169 £ ic 65275/61844 01/03/05 £ sr 3431@1=3431
09 Nov 2004 169 £ sr 19725@1 30/09/04
28 Oct 2004 363s Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 Jul 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jul 2004 169 £ ic 102000/85000 10/06/04 £ sr 17000@1=17000
07 Jul 2004 403a Declaration of satisfaction of mortgage/charge
06 Jul 2004 288a New director appointed
06 Jul 2004 288b Secretary resigned;director resigned
17 May 2004 288a New secretary appointed
30 Apr 2004 AA Full accounts made up to 30 June 2003
15 Oct 2003 363s Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
14 Apr 2003 AA Full accounts made up to 30 June 2002