Advanced company searchLink opens in new window

ATKEY AND COMPANY LIMITED

Company number 06821937

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)
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
24 Mar 2023 CH01 Director's details changed for Mr Michael John Blakeborough Costello on 22 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Philip Sebastian Drinkall on 22 March 2023
24 Mar 2023 AD01 Registered office address changed from Office 66, Pure Offices Weston Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to Kimberley Road Clevedon North Somerset BS21 6QJ on 24 March 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 PSC01 Notification of Michael Costello as a person with significant control on 6 April 2016
15 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
29 Jan 2020 CH01 Director's details changed for Michael John Blakeborough Costello on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from Unit 2a Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB to Office 66, Pure Offices Weston Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 29 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
14 Feb 2019 PSC04 Change of details for Mr Philip Sebastian Drinkall as a person with significant control on 18 June 2018
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 14.3801
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 TM01 Termination of appointment of Bruce James Douglas Urquhart Hodgson as a director on 18 June 2018
20 Nov 2018 TM01 Termination of appointment of Alexander Chetwode as a director on 18 June 2018
18 Jul 2018 SH06 Cancellation of shares. Statement of capital on 18 June 2018
  • GBP 12.9421
18 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares