ATLAS TUBE BENDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2013-02-22

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2016-02-22

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2015-02-22

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Anthony Lee Theobald as a director on 2024-07-01

View Document

02/07/242 July 2024 Second filing of Confirmation Statement dated 2023-10-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Appointment of Mr Steven Paul Meah as a director on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WOOD / 03/08/2016

View Document

07/03/167 March 2016 Annual return made up to 2016-02-22 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1516 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 2015-02-22 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MISS BETHANY JANE MEAH

View Document

18/03/1418 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/02/1322 February 2013 Annual return made up to 2013-02-22 with full list of shareholders

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WOOD / 22/02/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1221 March 2012 27/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/126 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

08/02/128 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/128 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 SECRETARY APPOINTED MR ANTHONY LEE THEOBALD

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY SHARON MEAH

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MAY HARDINGHAM / 14/07/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MRS SHARON MAY HARDINGHAM

View Document

10/03/1110 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MEAH / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WOOD / 22/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOD / 01/10/2007

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 NC INC ALREADY ADJUSTED 15/04/05

View Document

15/03/0615 March 2006 £ NC 1000/10000 15/04/

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 CONVE 29/04/05

View Document

17/05/0517 May 2005 CONVERSION 18/04/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED CARMOR TUBE CO. LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 COMPANY NAME CHANGED BOWTEC ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/10/96

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 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