Advanced company searchLink opens in new window

ATTERO DESIGN LIMITED

Company number 07041028

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)
09 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
09 Nov 2014 AD01 Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 9 November 2014
07 Nov 2014 SH06 Cancellation of shares. Statement of capital on 7 October 2014
  • GBP 100
07 Nov 2014 SH03 Purchase of own shares.
24 Oct 2014 TM01 Termination of appointment of Graham Clive Peace as a director on 7 October 2014
24 Oct 2014 TM02 Termination of appointment of Graham Clive Peace as a secretary on 7 October 2014
14 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
04 Nov 2013 CH01 Director's details changed for Mr Graham Clive Peace on 1 October 2013
04 Nov 2013 CH03 Secretary's details changed for Mr Graham Clive Peace on 1 October 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 14 October 2012
23 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
06 May 2011 AD01 Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 6 May 2011
08 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
01 Nov 2010 AD03 Register(s) moved to registered inspection location
01 Nov 2010 AD02 Register inspection address has been changed
06 Aug 2010 AD01 Registered office address changed from C/O Robson Taylor Llp Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 6 August 2010
16 Nov 2009 AP01 Appointment of Mr James Andrew Harding as a director
12 Nov 2009 AP03 Appointment of Mr Graham Clive Peace as a secretary
12 Nov 2009 AP01 Appointment of Mr Graham Clive Peace as a director
20 Oct 2009 TM01 Termination of appointment of Graham Stephens as a director
14 Oct 2009 NEWINC Incorporation