Advanced company searchLink opens in new window

ATLAS TUBE BENDING LIMITED

Company number 03162842

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)
26 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/24.
21 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 AP01 Appointment of Miss Bethany Jane Meah as a director on 23 September 2014
18 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/24.
22 Feb 2013 CH01 Director's details changed for Mr Martin Wood on 22 February 2013
12 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,000
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
15 Feb 2012 SH06 Cancellation of shares. Statement of capital on 15 February 2012
  • GBP 1,000
08 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2012 SH03 Purchase of own shares.
20 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Sep 2011 AP03 Appointment of Mr Anthony Lee Theobald as a secretary
27 Sep 2011 TM02 Termination of appointment of Sharon Meah as a secretary
14 Jul 2011 CH01 Director's details changed for Mrs Sharon May Hardingham on 14 July 2011
13 Jul 2011 AP01 Appointment of Mrs Sharon May Hardingham as a director
10 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Neil Meah on 22 March 2010