ATVS ONLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

19/08/2519 August 2025 NewChange of details for Mr Peter James Rumsey as a person with significant control on 2025-08-19

View Document

22/07/2522 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

02/04/242 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

10/04/1910 April 2019 CESSATION OF MURRAY NIGEL BOSS AS A PSC

View Document

04/03/194 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY MURRAY BOSS

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MRS SHARON KATE RUMSEY

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MURRAY BOSS

View Document

30/05/1830 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR MURRAY NIGEL BOSS / 06/10/2016

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES RUMSEY / 06/10/2016

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 9 - 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY NIGEL BOSS / 06/10/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY NIGEL BOSS / 06/10/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES RUMSEY / 06/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1513 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 450

View Document

13/05/1513 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1513 May 2015 ADOPT ARTICLES 03/03/2015

View Document

27/04/1527 April 2015 03/03/15 STATEMENT OF CAPITAL GBP 450

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY NIGEL BOSS / 01/02/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES RUMSEY / 01/08/2012

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY NIGEL BOSS / 01/02/2012

View Document

29/06/1229 June 2012 ADOPT ARTICLES 23/04/2012

View Document

29/06/1229 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MURRAY BOSS / 30/08/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 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