ATLAS WARD BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 30/05/2014

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JAMES RICHARD GORDON MARTINDALE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKARD

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON

View Document

14/02/1314 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/10/122 October 2012 AUDITOR'S RESIGNATION

View Document

07/02/127 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BARNES / 01/11/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKARD / 01/11/2011

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/119 September 2011 SECRETARY APPOINTED DARRELL WARD

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER DAVISON

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR ALAN DAVID DUNSMORE

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR RESIGNED PETER LEVINE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/06

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: SHERBURN MALTON NORTH YORKSHIRE YO17 8PZ

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

10/07/0410 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/07/0410 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/07/0410 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/07/0410 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/07/0410 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/07/0410 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED ATLAS WARD STRUCTURES LIMITED CERTIFICATE ISSUED ON 16/01/01; RESOLUTION PASSED ON 02/01/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: G OFFICE CHANGED 03/04/97 10 NORWICH STREET LONDON EC4A 1BD

View Document

14/02/9714 February 1997 COMPANY NAME CHANGED KINGSPAN STRUCTURES LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

10/01/9710 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information