W.S. ATKINS (NO. 3 TRUSTEES) LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

14/12/1814 December 2018 SAIL ADDRESS CHANGED FROM: EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AT UNITED KINGDOM

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SIMON GLENISTER COLE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

09/10/179 October 2017 SECRETARY APPOINTED MR ELLIOT MICHAEL NOBELEN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE LINDSAY

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS LOUISE MARY MCALLISTER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / WS ATKINS PLC / 04/08/2017

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 09/01/2017

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MISS CATHERINE ELIZABETH LINDSAY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BAKER

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

08/11/168 November 2016 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEBSTER / 28/09/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 SAIL ADDRESS CREATED

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ALAN JAMES CULLENS

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PURSER

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ARTICLES OF ASSOCIATION

View Document

14/01/1014 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1014 January 2010 ADOPT ARTICLES 22/12/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED HEATH STEWART DREWETT

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 28/03/2008

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 S80A AUTH TO ALLOT SEC 31/10/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 AUDITOR'S RESIGNATION

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: CHAPEL HOUSE 24 NUTSFORD PLACE LONDON W1H 6AE

View Document

12/10/9212 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 SECRETARY RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED LEGIBUS 1675 LIMITED CERTIFICATE ISSUED ON 18/02/92

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON. EC2V 7LD

View Document

12/02/9212 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/02/9212 February 1992 ADOPT MEM AND ARTS 07/02/92

View Document

10/12/9110 December 1991 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