Advanced company searchLink opens in new window

ATV CHESHIRE LIMITED

Company number 06664703

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 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Nov 2016 CH01 Director's details changed for Adrian Paul Timperley on 2 November 2016
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
18 Nov 2015 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 18 November 2015
20 May 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
02 Sep 2010 AD01 Registered office address changed from Grove House 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 2 September 2010
24 Feb 2010 AA01 Current accounting period extended from 31 May 2010 to 30 September 2010
30 Nov 2009 AA Accounts for a dormant company made up to 31 May 2009
11 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Adrian Paul Timperley on 11 November 2009
21 Oct 2009 AP03 Appointment of Mr Kenneth William Bailey as a secretary
12 Aug 2009 363a Return made up to 05/08/09; full list of members
25 Mar 2009 225 Accounting reference date shortened from 31/08/2009 to 31/05/2009
05 Aug 2008 NEWINC Incorporation