ATLAS PLASTICS & FABRICATIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
15/04/2415 April 2024 | Micro company accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/11/2329 November 2023 | Change of details for Mr Michael Oakes as a person with significant control on 2019-10-31 |
31/07/2331 July 2023 | Registered office address changed from 160 Elliott Street Tyldesley Manchester M29 8DJ to Unit 3 Princess Street Leigh WN7 2RA on 2023-07-31 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-01-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/09/2021 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CESSATION OF ANDREW WHITTINGHAM AS A PSC |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, SECRETARY ANDREW WHITTINGHAM |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTINGHAM |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041492930001 |
14/06/1914 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
22/06/1822 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/06/1723 June 2017 | 31/01/17 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/02/132 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
02/02/132 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WHITTINGHAM / 02/01/2013 |
02/02/132 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITTINGHAM / 02/02/2013 |
02/02/132 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OAKES / 02/02/2013 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | 29/01/12 NO CHANGES |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/02/1111 February 2011 | 29/01/11 NO CHANGES |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/03/1022 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
24/05/0424 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
25/03/0425 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/02/0413 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
26/02/0326 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
09/03/029 March 2002 | S366A DISP HOLDING AGM 21/02/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | NC INC ALREADY ADJUSTED 21/03/01 |
19/04/0119 April 2001 | £ NC 100/200 21/03/01 |
29/03/0129 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0129 March 2001 | NEW DIRECTOR APPOINTED |
29/03/0129 March 2001 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX |
31/01/0131 January 2001 | DIRECTOR RESIGNED |
31/01/0131 January 2001 | SECRETARY RESIGNED |
29/01/0129 January 2001 | 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 PLASTICS & FABRICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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