Advanced company searchLink opens in new window

ATTERBURY UK LIMITED

Company number 05364312

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)
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 February 2010
  • GBP 68,887
20 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 28 February 2009
  • GBP 57,777
06 Jan 2010 AA Accounts for a small company made up to 28 February 2009
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
12 Oct 2009 CH01 Director's details changed for Julian Michael Gamble on 30 January 2009
12 Oct 2009 AD01 Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 12 October 2009
28 Apr 2009 363a Return made up to 15/02/09; full list of members
11 Mar 2009 88(2) Ad 30/01/09\gbp si 5555@1=5555\gbp ic 50000/55555\
09 Mar 2009 123 Nc inc already adjusted 30/01/09
09 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
15 Jan 2009 288b Appointment terminated director christine gamble
15 Jan 2009 288b Appointment terminated secretary christine gamble
21 Dec 2008 AA Accounts for a small company made up to 29 February 2008
16 Jul 2008 363a Return made up to 15/02/08; full list of members
14 Feb 2008 88(2)R Ad 10/10/07--------- £ si 49900@1=49900 £ ic 100/50000
04 Feb 2008 123 Nc inc already adjusted 10/10/07
04 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
30 Oct 2007 395 Particulars of mortgage/charge
11 Sep 2007 287 Registered office changed on 11/09/07 from: 20 old mill square storrington west sussex RH20 4NQ