Advanced company searchLink opens in new window

A & T HOLDING COMPANY (HEYWOOD) LTD

Company number 09088202

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
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