ATTWELL DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
18/03/2518 March 2025 | Director's details changed for Mr Peter Joel Davies on 2025-02-27 |
18/03/2518 March 2025 | Director's details changed for Mrs Deborah Anne Davies on 2025-02-27 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
14/03/2514 March 2025 | Secretary's details changed for Mr Anthony Clive Davies on 2025-02-28 |
14/05/2414 May 2024 | Micro company accounts made up to 2023-08-31 |
14/05/2414 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
05/03/245 March 2024 | Current accounting period shortened from 2024-08-31 to 2024-03-31 |
01/02/241 February 2024 | Change of details for Mrs Deborah Anne Davies as a person with significant control on 2019-08-09 |
01/02/241 February 2024 | Change of details for Mr Peter Joel Davies as a person with significant control on 2019-08-09 |
10/01/2410 January 2024 | Appointment of Mr Anthony Clive Davies as a secretary on 2024-01-09 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
17/03/2317 March 2023 | Certificate of change of name |
26/10/2226 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
01/08/211 August 2021 | Director's details changed for Mrs Deborah Anne Davies on 2021-08-01 |
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 |
01/08/211 August 2021 | Director's details changed for Mr Peter Joel Davies on 2021-08-01 |
01/08/211 August 2021 | Change of details for Mrs Deborah Anne Davies as a person with significant control on 2021-08-01 |
01/08/211 August 2021 | Change of details for Mr Peter Joel Davies as a person with significant control on 2021-08-01 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
20/02/2020 February 2020 | COMPANY NAME CHANGED BRIGHT LIGHT ACCOMMODATION LTD CERTIFICATE ISSUED ON 20/02/20 |
09/08/199 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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