- Company Overview for ATKEY AND COMPANY LIMITED (06821937)
- Filing history for ATKEY AND COMPANY LIMITED (06821937)
- People for ATKEY AND COMPANY LIMITED (06821937)
- More for ATKEY AND COMPANY LIMITED (06821937)
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
|
|
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
|
|
18 Jul 2018 | RESOLUTIONS |
Resolutions
|