Advanced company searchLink opens in new window

ATVS ONLY LIMITED

Company number 05550284

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)
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
  • GBP 450
13 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 450
13 May 2015 SH10 Particulars of variation of rights attached to shares
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 450
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised share capital 23/04/2012
  • RES12 ‐ Resolution of varying share rights or name
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