ATKINS ODLIN CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/01/1528 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY APPOINTED NICKY COBDEN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MISS AMANDA JANE EMILIA MASSIE

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA JANE EMILIA MASSIE / 19/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY CUTHBERT / 19/12/2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON

View Document

20/06/1120 June 2011 SECRETARY APPOINTED CHRISTINE ANN SHAW

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DAVID TILSTON

View Document

29/12/1029 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY LEE

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR CARL SJOGREN

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN

View Document

03/06/093 June 2009 SECRETARY APPOINTED MS KELLY LEE

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/06/057 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

07/10/047 October 2004 AUDITOR'S RESIGNATION

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: C/O PARKMAN KNIGHTS HOUSE 2 PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PH

View Document

03/09/033 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 8 ACORN BUSINESS CENTRE HEATON LANE STOCKPORT CHESHIRE SK4 1AS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/12/0224 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/06/973 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 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