ATTWELL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from 213D Corsham Road Whitley Melksham SN12 8QF England to Tashidene Frenchay Hill Bristol BS16 1LU on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Peter Joel Davies on 2025-02-27

View Document

18/03/2518 March 2025 Director's details changed for Mrs Deborah Anne Davies on 2025-02-27

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

14/03/2514 March 2025 Secretary's details changed for Mr Anthony Clive Davies on 2025-02-28

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

05/03/245 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

01/02/241 February 2024 Change of details for Mrs Deborah Anne Davies as a person with significant control on 2019-08-09

View Document

01/02/241 February 2024 Change of details for Mr Peter Joel Davies as a person with significant control on 2019-08-09

View Document

10/01/2410 January 2024 Appointment of Mr Anthony Clive Davies as a secretary on 2024-01-09

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

01/08/211 August 2021 Director's details changed for Mrs Deborah Anne Davies on 2021-08-01

View Document

01/08/211 August 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 213D Corsham Road Whitley Melksham SN12 8QF on 2021-08-01

View Document

01/08/211 August 2021 Director's details changed for Mr Peter Joel Davies on 2021-08-01

View Document

01/08/211 August 2021 Change of details for Mrs Deborah Anne Davies as a person with significant control on 2021-08-01

View Document

01/08/211 August 2021 Change of details for Mr Peter Joel Davies as a person with significant control on 2021-08-01

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

20/02/2020 February 2020 COMPANY NAME CHANGED BRIGHT LIGHT ACCOMMODATION LTD CERTIFICATE ISSUED ON 20/02/20

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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