Advanced company searchLink opens in new window

G W ATKINS & SONS LIMITED

Company number 00944323

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)
06 May 2016 MR01 Registration of charge 009443230004, created on 27 April 2016
18 Nov 2015 AP01 Appointment of Mr Philip Peter Danes as a director on 13 October 2015
23 Sep 2015 MR01 Registration of charge 009443230003, created on 9 September 2015
06 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Jul 2015 MA Memorandum and Articles of Association
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 60,000
18 Mar 2015 AD01 Registered office address changed from 6 Wenlock Way Troon Industrial Estate Leicester Leicestershire LE4 9HU to 365 Fosse Way Syston Leicestershire LE7 1NL on 18 March 2015
30 Oct 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 60,000
07 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Aug 2014 DS02 Withdraw the company strike off application
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2014 DS01 Application to strike the company off the register
22 Oct 2013 TM01 Termination of appointment of Richard Shield as a director
04 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
16 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 60,000
15 May 2013 CH01 Director's details changed for Mr Richard Arthur Shield on 1 January 2013
21 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
21 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 Jun 2012 AD02 Register inspection address has been changed from C/O Thomas May & Co Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom
13 Jun 2012 AA Accounts for a small company made up to 31 October 2011
22 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
08 Apr 2011 AA Accounts for a small company made up to 31 October 2010
20 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders