- Company Overview for ATTWOOD & SONS PROPERTIES LIMITED (08998001)
- Filing history for ATTWOOD & SONS PROPERTIES LIMITED (08998001)
- People for ATTWOOD & SONS PROPERTIES LIMITED (08998001)
- More for ATTWOOD & SONS PROPERTIES LIMITED (08998001)
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) |
---|---|---|---|
01 Jan 2024 | AD01 | Registered office address changed from 6 Southey Street Bristol BS2 9RE England to 7 Charity Farm Way Crowborough TN6 2SG on 1 January 2024 | |
02 Jun 2023 | TM01 | Termination of appointment of Matthew James Attwood as a director on 2 June 2023 | |
02 Jun 2023 | PSC07 | Cessation of Matthew James Attwood as a person with significant control on 5 April 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Apr 2023 | TM02 | Termination of appointment of Matthew James Attwood as a secretary on 13 April 2023 | |
23 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
02 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Aug 2021 | PSC07 | Cessation of Paul Thomas Attwood as a person with significant control on 1 August 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
14 Apr 2021 | AD01 | Registered office address changed from 34 Muller House Ashley Down Road Bristol BS7 9DA England to 6 Southey Street Bristol BS2 9RE on 14 April 2021 | |
21 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Sep 2020 | AD01 | Registered office address changed from 11 Pembroke Road Clifton Bristol BS8 3AU England to 34 Muller House Ashley Down Road Bristol BS7 9DA on 5 September 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of Paul Thomas Attwood as a director on 29 February 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 11 Pembroke Road Clifton Bristol BS8 3AU England to 11 Pembroke Road Clifton Bristol BS8 3AU on 30 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 14 Rotherhill Road Crowborough East Sussex TN6 3AU to 11 Pembroke Road Clifton Bristol BS8 3AU on 30 March 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
26 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
04 May 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |