ATLANTIC POOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Change of details for Mr James Lloyd-Durrant as a person with significant control on 2024-04-18 |
18/04/2418 April 2024 | Director's details changed for James Lloyd-Durrant on 2024-04-18 |
18/04/2418 April 2024 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to 10 Penwith Business Centre Long Rock Penzance TR20 8HL on 2024-04-18 |
27/03/2427 March 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Previous accounting period extended from 2022-12-30 to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-18 with updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2021-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Current accounting period shortened from 2021-12-31 to 2021-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-18 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH LLOYD-DURRANT |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES LLOYD-DURRANT / 05/09/2016 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
27/07/1727 July 2017 | SECRETARY APPOINTED MS EMMA SAWYER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LLOYD-DURRANT / 05/09/2016 |
26/09/1626 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD-DURRANT / 05/09/2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD-DURRANT / 17/07/2016 |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, SECRETARY HILARY YOUNG |
12/07/1612 July 2016 | SECRETARY APPOINTED MRS SARAH LLOYD-DURRANT |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/08/146 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR HILARY YOUNG |
31/01/1431 January 2014 | PREVEXT FROM 30/09/2013 TO 31/12/2013 |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR TERANCE YOUNG |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURRANT / 31/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/08/135 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/08/1210 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 1 WATER-MA-TROUT HELSTON CORNWALL TR13 0LW |
03/08/113 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY YOUNG / 18/07/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURRANT / 18/07/2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERANCE JAMES YOUNG / 18/07/2010 |
27/07/1027 July 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURRANT / 26/01/2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
03/09/073 September 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
06/09/056 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | SECRETARY RESIGNED |
18/07/0518 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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