A.T.A. PARTITIONS LIMITED



Company Documents

DateDescription
05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Change of details for Mr Andrew Rochford as a person with significant control on 2023-07-19

View Document

14/07/2314 July 2023 Notification of Andrew Rochford as a person with significant control on 2023-07-13

View Document

14/07/2314 July 2023 Cessation of Anthony Thomas Rochford as a person with significant control on 2023-07-13

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROCHFORD / 10/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CESSATION OF ANTHONY THOMAS ROCHFORD AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY THOMAS ROCHFORD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR ANDREW ROCHFORD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
28/09/1528 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WALKER

View Document

31/10/1431 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
07/10/137 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
03/10/123 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document



30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
17/10/1117 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1027 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS ROCHFORD / 01/10/2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY THOMAS WALKER / 01/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/0915 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: OAK MOUNT WINDMILL LANE BALSALL COMMON COVENTRY WEST MIDLANDS CV7 79Y

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 37 SMITHS WAY WATER ORTON BIRMINGHAM B46 1TW

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ORDER OF COURT - RESTORATION 27/01/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 STRUCK OFF AND DISSOLVED

View Document

02/03/042 March 2004 FIRST GAZETTE

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT, BIRMINGHAM B26 2LG

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company