- Company Overview for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- Filing history for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- People for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- Charges for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
- More for ATLANTIC WARE (BURRY PORT) LIMITED (04803368)
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) |
---|---|---|---|
10 Aug 2007 | 353 | Location of register of members | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: 3 oakfield court oakfield road, clifton bristol BS8 2BD | |
18 Jun 2007 | 288a | New secretary appointed;new director appointed | |
18 Jun 2007 | 288b | Secretary resigned | |
07 Jun 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
20 Apr 2007 | 395 | Particulars of mortgage/charge | |
16 Apr 2007 | 288a | New director appointed | |
04 Oct 2006 | 363s | Return made up to 18/06/06; full list of members | |
04 Oct 2006 | 288a | New secretary appointed | |
07 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
19 Jul 2006 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jul 2006 | CERTNM | Company name changed kak developments LIMITED\certificate issued on 12/07/06 | |
08 Aug 2005 | 363s | Return made up to 18/06/05; full list of members | |
21 Jul 2005 | 288a | New director appointed | |
07 Jun 2005 | 288b | Director resigned | |
12 Apr 2005 | AA | Accounts for a dormant company made up to 31 October 2004 | |
19 Jul 2004 | 363s | Return made up to 18/06/04; full list of members | |
30 Jun 2003 | 288a | New director appointed | |
30 Jun 2003 | 288a | New secretary appointed | |
30 Jun 2003 | 288b | Secretary resigned | |
30 Jun 2003 | 288b | Director resigned | |
30 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2003 | RESOLUTIONS |
Resolutions
|