Advanced company searchLink opens in new window

ATL DUNBAR LIMITED

Company number 09253522

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)
04 Sep 2024 AA01 Previous accounting period shortened from 31 October 2024 to 30 August 2024
04 Sep 2024 AD01 Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to Puma Park 102-106 Scimitar Way Coventry CV3 4GB on 4 September 2024
04 Sep 2024 AP01 Appointment of Mr Gavin James Ashe as a director on 30 August 2024
04 Sep 2024 AP01 Appointment of Mrs Marie-Bernadette Franziska Ashe as a director on 30 August 2024
04 Sep 2024 TM01 Termination of appointment of Philip Mark Salmon as a director on 30 August 2024
04 Sep 2024 TM01 Termination of appointment of Anthony John Norman as a director on 30 August 2024
04 Sep 2024 PSC02 Notification of Kite Packaging Limited as a person with significant control on 30 August 2024
04 Sep 2024 PSC07 Cessation of Philip Mark Salmon as a person with significant control on 30 August 2024
04 Sep 2024 PSC07 Cessation of Anthony John Norman as a person with significant control on 30 August 2024
24 Jul 2024 CH01 Director's details changed for Mr Philip Mark Salmon on 24 July 2024
24 Jul 2024 CH01 Director's details changed for Mr Anthony John Norman on 24 July 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 AD01 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021
27 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Dec 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
17 Oct 2018 PSC04 Change of details for Mr Philip Mark Salmon as a person with significant control on 27 September 2018