- Company Overview for ATVS ONLY LIMITED (05550284)
- Filing history for ATVS ONLY LIMITED (05550284)
- People for ATVS ONLY LIMITED (05550284)
- Charges for ATVS ONLY LIMITED (05550284)
- More for ATVS ONLY LIMITED (05550284)
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) |
---|---|---|---|
02 Dec 2016 | CH01 | Director's details changed for Peter James Rumsey on 6 October 2016 | |
02 Dec 2016 | CH01 | Director's details changed for Mr Murray Nigel Boss on 6 October 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from 9 - 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 2 December 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
10 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
13 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Sep 2014 | AR01 | Annual return made up to 31 August 2014 with full list of shareholders | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
22 Aug 2012 | CH03 | Secretary's details changed for Mr Murray Nigel Boss on 1 February 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Peter James Rumsey on 1 August 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Mr Murray Nigel Boss on 1 February 2012 | |
29 Jun 2012 | SH08 | Change of share class name or designation | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | CC04 | Statement of company's objects | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders |