ATLANTIC BUSINESS COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART COWGILL / 01/01/2014

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART COWGILL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY HODKINSON / 17/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 14 MITTON CLOSE CULCHETH WARRINGTON WA3 4EU

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 14 MITTON CLOSE CULCHETH WARRINGTON CHESHIRE WA3 4EU

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 10 THE BULL RING NORTHWICH CHESHIRE CW9 5BS

View Document

26/04/9626 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 10 THE BULL RING NORTHWICH CHESHIRE CW9 5BS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

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

18/12/9418 December 1994 NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 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