- Company Overview for ATOC HOL LIMITED (08952431)
- Filing history for ATOC HOL LIMITED (08952431)
- People for ATOC HOL LIMITED (08952431)
- Charges for ATOC HOL LIMITED (08952431)
- More for ATOC HOL LIMITED (08952431)
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) |
---|---|---|---|
14 Mar 2018 | TM01 | Termination of appointment of Rayzac Widdows as a director on 14 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Jason Widdows as a director on 14 March 2018 | |
10 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
04 May 2017 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to Unit E Railway Triangle, Walton Road Portsmouth PO6 1TY on 4 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
08 Feb 2017 | SH03 | Purchase of own shares. | |
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
25 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2016
|
|
25 Jan 2017 | SH03 | Purchase of own shares. | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2016
|
|
12 Oct 2016 | AP01 | Appointment of Scott Eddie Widdows as a director on 1 July 2016 | |
12 Oct 2016 | AP01 | Appointment of Rayzac Widdows as a director on 1 July 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Jason Widdows as a director on 1 July 2016 | |
06 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
30 Jun 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
24 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
23 Sep 2014 | AP01 | Appointment of Susan Ann Neale as a director on 30 June 2014 | |
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|