ATLAS BUILDING & CIVIL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Notice of move from Administration to Dissolution |
19/05/2519 May 2025 | Administrator's progress report |
11/12/2411 December 2024 | Administrator's progress report |
14/07/2414 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
28/06/2428 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28 |
20/06/2420 June 2024 | Administrator's progress report |
01/06/241 June 2024 | Notice of extension of period of Administration |
16/12/2316 December 2023 | Administrator's progress report |
28/06/2328 June 2023 | Notice of deemed approval of proposals |
26/05/2326 May 2023 | Registered office address changed from 1 & 2 Basford House Derby Road Heanor DE75 7QL England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-05-26 |
25/05/2325 May 2023 | Statement of administrator's proposal |
25/05/2325 May 2023 | Appointment of an administrator |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035463590004 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
19/03/1919 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 16 VICTORIA WAY ROYAL SCOT ROAD PRIDE PARK DERBY DERBYSHIRE DE24 8AN |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 16 VICTORIA WAY, ROYAL SCOTT WAY PRIDE PARK DERBY DERBYSHIRE DE24 8AN ENGLAND |
29/05/1229 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 55A MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/06/1025 June 2010 | 15/01/10 NO CHANGES |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | LOCATION OF REGISTER OF MEMBERS |
23/03/0923 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/03/094 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/11/0819 November 2008 | APPOINTMENT TERMINATED SECRETARY GERAINT DAVIES |
17/11/0817 November 2008 | GBP IC 50000/10000 03/11/08 GBP SR 40000@1=40000 |
06/11/086 November 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL DUFFY |
06/11/086 November 2008 | AGREEMENT BETWEEN COMPANY AND MESSRS GW DAVIES AND PJ DUFFY 03/11/2008 |
06/11/086 November 2008 | SECRETARY APPOINTED JAMES STUART LORD |
06/11/086 November 2008 | APPOINTMENT TERMINATED DIRECTOR GERAINT DAVIES |
23/10/0823 October 2008 | DIRECTOR APPOINTED JAMES STUART LORD |
22/10/0822 October 2008 | DIRECTOR APPOINTED WAYNE FOSTER |
23/09/0823 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
22/05/0822 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0728 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0716 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: UNIT 2 BRIAR BUSINESS PARK LYDFORD ROAD MEADOW LANE ALFRETON DERBY DERBYSHIRE DE55 7RQ |
18/08/0418 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
06/05/036 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
05/07/025 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/05/0216 May 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/05/0016 May 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/05/9915 May 1999 | RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS |
29/09/9829 September 1998 | NEW SECRETARY APPOINTED |
29/09/9829 September 1998 | SECRETARY RESIGNED |
19/05/9819 May 1998 | REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 46 COMMERCE STREET MELBOURNE DERBYSHIRE DE73 1FT |
10/05/9810 May 1998 | NEW DIRECTOR APPOINTED |
10/05/9810 May 1998 | £ NC 1000/100000 30/04/98 |
10/05/9810 May 1998 | NC INC ALREADY ADJUSTED 30/04/98 |
28/04/9828 April 1998 | SECRETARY RESIGNED |
28/04/9828 April 1998 | DIRECTOR RESIGNED |
27/04/9827 April 1998 | NEW SECRETARY APPOINTED |
27/04/9827 April 1998 | NEW DIRECTOR APPOINTED |
27/04/9827 April 1998 | REGISTERED OFFICE CHANGED ON 27/04/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA |
21/04/9821 April 1998 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
15/04/9815 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ATLAS BUILDING & CIVIL ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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