ATTREE AND KENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.P.J. FIELD & CO. LIMITED

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR CHARLES EDWARD DYER FIELD

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED EMILY JANE HENDIN

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM DENMARK HOUSE 87 JUNCTION ROAD BURGESS HILL WEST SUSSEX RH15 0JL

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY FIELD / 02/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL DYER FIELD / 02/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER JOHN FIELD / 02/07/2013

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD DYER FIELD / 02/07/2013

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: 3RD FLOOR PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 SECRETARY APPOINTED CHARLES EDWARD DYER FIELD

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FIELD

View Document

28/03/1228 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 9 SAVILL ROAD LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2NY

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FIELD / 01/01/2009

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JEREMY MICHAEL DYER FIELD

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 S366A DISP HOLDING AGM 14/12/99

View Document

12/05/0012 May 2000 S386 DISP APP AUDS 14/12/99

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: THE GALLERIA STATION ROAD CRAWLEY WEST SUSSEX RH10 1HY

View Document

12/05/0012 May 2000 ADOPT ARTICLES 14/12/99

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 113 CHURCH STREE BRIGHTON SUSSEX BN1 1UD

View Document

25/03/9725 March 1997 RETURN MADE UP TO 24/03/97; CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

20/04/9420 April 1994 RETURN MADE UP TO 24/03/94; CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 24/03/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 24/03/91; CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 24/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/03/9013 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 21/03/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ***** MEM AND ARTS ********

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