ATTWELL AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Clive Robert Attwell as a director on 2025-02-07

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

13/12/2313 December 2023 Notification of Estate of Clive Attwell as a person with significant control on 2023-09-21

View Document

07/12/237 December 2023 Cessation of Clive Albert Attwell as a person with significant control on 2023-09-21

View Document

26/09/2326 September 2023 Termination of appointment of Clive Albert Attwell as a director on 2023-09-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Appointment of Mr Clive Robert Attwell as a director on 2022-12-01

View Document

10/01/2310 January 2023 Appointment of Mr Jamie Mark Walling as a director on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE ALBERT ATTWELL / 27/03/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA ATTWELL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ATTWELL

View Document

31/10/1731 October 2017 CESSATION OF PATRICIA ANTIONETTE ATTWELL AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 23/11/14 NO CHANGES

View Document

12/12/1312 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 23/11/12 NO CHANGES

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM SPEC HOUSE 83 ELM ROAD LEIGH ON SEA ESSEX SS9 1SP

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANTIONETTE ATTWELL / 07/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALBERT ATTWELL / 07/01/2010

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 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