ATKINSON WHELLER LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

19/06/2419 June 2024 Termination of appointment of Michael Lloyd Wheller as a director on 2024-05-16

View Document

18/06/2418 June 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

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH ATKINSON / 28/06/2019

View Document

28/06/1928 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CATERINA ATKINSON / 28/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/06/1928 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CATERINA ATKINSON / 28/06/2019

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM BASEPOINT AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6NX ENGLAND

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH ATKINSON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LLOYD WHELLER

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 7 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2EN

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLOYD WHELLER / 13/04/2015

View Document

09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LLOYD WHELLER / 18/07/2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JOY HARKNESS / 23/02/2014

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JOY HARKNESS / 01/02/2011

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/07/1213 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 CHANGE PERSON AS DIRECTOR

View Document

03/08/103 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOY HANSFORD / 02/08/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 27 PRESIDENT BUILDINGS SHEFFIELD SOUTH YORKSHIRE S4 7UR

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND

View Document

18/08/0818 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 28 PRESIDENT BUILDINGS PRESIDENT WAY SHEFFIELD S4 7UR

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 3 HERRINGSTON BARN WINTERBORNE HERRINGSTON DORCHESTER DORSET DT2 9PU

View Document

28/06/0528 June 2005 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