- Company Overview for ATLAS TUBE BENDING LIMITED (03162842)
- Filing history for ATLAS TUBE BENDING LIMITED (03162842)
- People for ATLAS TUBE BENDING LIMITED (03162842)
- Charges for ATLAS TUBE BENDING LIMITED (03162842)
- More for ATLAS TUBE BENDING LIMITED (03162842)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
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 |