- Company Overview for MESSRS ATKINSON (08330079)
- Filing history for MESSRS ATKINSON (08330079)
- People for MESSRS ATKINSON (08330079)
- More for MESSRS ATKINSON (08330079)
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) |
---|---|---|---|
22 Nov 2024 | PSC04 | Change of details for Mrs Yvonne Atkinson as a person with significant control on 31 October 2016 | |
22 Nov 2024 | PSC04 | Change of details for Mr Brian Michael Atkinson as a person with significant control on 31 October 2016 | |
11 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
09 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
10 Jun 2023 | SH08 | Change of share class name or designation | |
07 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
09 Nov 2017 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW United Kingdom to Dalmar House Barras Lane Dalston Carlisle CA5 7NY | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
09 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | AD02 | Register inspection address has been changed | |
09 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 November 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 23 January 2013 | |
22 Jan 2013 | TM01 | Termination of appointment of Jonathon Round as a director | |
22 Jan 2013 | AP01 | Appointment of Mrs Yvonne Atkinson as a director | |
22 Jan 2013 | AP01 | Appointment of Mr Brian Michael Atkinson as a director | |
13 Dec 2012 | NEWINC | Incorporation |