Advanced company searchLink opens in new window

J&J ATKINSON PROVISIONS LTD

Company number 09682586

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)
11 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Nov 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 May 2021
21 Jul 2021 AP01 Appointment of Mr Dean Richard Harper as a director on 21 July 2021
21 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
21 Jul 2021 PSC02 Notification of Harperwells Ltd as a person with significant control on 14 May 2021
03 Nov 2020 AA Micro company accounts made up to 31 July 2020
03 Nov 2020 PSC01 Notification of Samuel Frederick Howard as a person with significant control on 1 November 2020
03 Nov 2020 PSC07 Cessation of Juliette Barbara Scott Atkinson as a person with significant control on 31 October 2020
03 Nov 2020 TM01 Termination of appointment of John Robert Atkinson as a director on 31 October 2020
03 Nov 2020 PSC07 Cessation of John Robert Atkinson as a person with significant control on 31 October 2020
03 Nov 2020 TM01 Termination of appointment of Juliette Barbara Scott Atkinson as a director on 31 October 2020
22 Sep 2020 AP01 Appointment of Mr Samuel Frederick Howard as a director on 22 September 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
16 Jun 2020 PSC01 Notification of John Robert Atkinson as a person with significant control on 6 April 2016
15 Jan 2020 AA Micro company accounts made up to 31 July 2019
15 Nov 2019 AD01 Registered office address changed from C/O the Laurel Partnership Ltd Dbh16 Hopper Way Diss IP22 4GT England to 16 C/O the Laurel Partnership Ltd Broad Street Eye Suffolk IP23 7AF on 15 November 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Oct 2018 CH01 Director's details changed for Mrs Juliette Barbara Scott Atkinson on 31 October 2018
31 Oct 2018 CH01 Director's details changed for Mr John Robert Atkinson on 31 October 2018