- Company Overview for ATLANTIC TANK CLEAN BARRY LIMITED (04082023)
- Filing history for ATLANTIC TANK CLEAN BARRY LIMITED (04082023)
- People for ATLANTIC TANK CLEAN BARRY LIMITED (04082023)
- More for ATLANTIC TANK CLEAN BARRY LIMITED (04082023)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Antony John Leighton as a director on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Colin Garnett as a director on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Joseph James Troy as a director on 6 December 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 October 2022 | |
04 Oct 2022 | CS01 |
Confirmation statement made on 2 October 2022 with updates
|
|
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
25 Nov 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Peter Rees as a director on 19 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Colin Garnett as a director on 19 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Patricia Murphy as a director on 19 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Anthony Vincent Morsovillo as a director on 19 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Joseph James Troy as a director on 19 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr John Thornton Wilson as a director on 19 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Peter Rees as a person with significant control on 19 October 2021 | |
22 Oct 2021 | PSC02 | Notification of Isotank Services Limited as a person with significant control on 19 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Unit 6 Atlantic Business Park Hayes Road Barry Vale of Glamorgan CF63 3RF to Limerick Road Dormanstown Redcar TS10 5JU on 22 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
30 Sep 2021 | PSC04 | Change of details for Mr Peter Rees as a person with significant control on 3 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of Penelope Rees as a person with significant control on 3 September 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 |