A & T HOLDING COMPANY (HEYWOOD) LTD
Company number 09088202
- Company Overview for A & T HOLDING COMPANY (HEYWOOD) LTD (09088202)
- Filing history for A & T HOLDING COMPANY (HEYWOOD) LTD (09088202)
- People for A & T HOLDING COMPANY (HEYWOOD) LTD (09088202)
- More for A & T HOLDING COMPANY (HEYWOOD) LTD (09088202)
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) |
---|---|---|---|
07 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Construction House Green Lane Heywood Lancashire OL10 1NE to 9 Hollins Square Bury BL9 8DH on 16 September 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
28 May 2019 | PSC07 | Cessation of Timothy Nicholas Slater as a person with significant control on 20 March 2019 | |
28 May 2019 | PSC01 | Notification of Luke Joseph O'shaughnessy as a person with significant control on 20 March 2019 | |
28 May 2019 | PSC07 | Cessation of Gerard Christopher Paul Etchells as a person with significant control on 20 March 2019 | |
28 May 2019 | PSC01 | Notification of John Cunnane as a person with significant control on 20 March 2019 | |
28 May 2019 | TM02 | Termination of appointment of Timothy Nicholas Slater as a secretary on 20 March 2019 | |
28 May 2019 | TM01 | Termination of appointment of Timothy Nicholas Slater as a director on 20 March 2019 | |
28 May 2019 | TM01 | Termination of appointment of Gerard Christopher Paul Etchells as a director on 20 March 2019 | |
28 May 2019 | AP01 | Appointment of Mr Luke Joseph O'shaughnessy as a director on 20 March 2019 | |
28 May 2019 | AP01 | Appointment of Mr John Cunnane as a director on 20 March 2019 | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Timothy Nicholas Slater on 13 August 2018 |