ATWELL ENGINEERING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Registered office address changed from Unit 1 Barbados Way, Hellaby Industrial Estate, Barbados Way Hellaby Industrial Estate Rotherham S66 8RX England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2024-10-28 |
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | Appointment of a voluntary liquidator |
28/10/2428 October 2024 | Declaration of solvency |
16/08/2416 August 2024 | Unaudited abridged accounts made up to 2024-06-30 |
16/08/2416 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
14/08/2414 August 2024 | Satisfaction of charge 032509520005 in full |
14/08/2414 August 2024 | Satisfaction of charge 032509520003 in full |
14/08/2414 August 2024 | Satisfaction of charge 032509520004 in full |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
28/09/2328 September 2023 | Termination of appointment of John Andrew Storey as a director on 2023-08-29 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Director's details changed for Mr John Andrew Storey on 2021-08-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 1 DINNINGTON BUSINESS PARK OUTGANG LANE SHEFFIELD SOUTH YORKSHIRE S25 3QU |
10/01/1810 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 032509520005 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 032509520004 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
20/05/1520 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 032509520003 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | DIRECTOR APPOINTED MR JOHN ANDREW STOREY |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/10/1111 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD PETER ATWELL / 13/09/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM RICHARD ATWELL / 13/09/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY ATWELL / 13/09/2010 |
14/10/1014 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
01/10/091 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIM ATWELL / 01/07/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/09/0823 September 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0724 October 2007 | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/04/0612 April 2006 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: BRETTON COURT MANOR ROAD WALES VILLAGE SHEFFIELD SOUTH YORKSHIRE S26 5PS |
18/10/0418 October 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
31/03/0431 March 2004 | DIRECTOR RESIGNED |
11/11/0311 November 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
07/10/027 October 2002 | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
11/09/0111 September 2001 | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
22/09/0022 September 2000 | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
07/09/997 September 1999 | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS |
30/03/9930 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
07/12/987 December 1998 | RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS |
27/11/9827 November 1998 | NEW DIRECTOR APPOINTED |
09/02/989 February 1998 | NEW DIRECTOR APPOINTED |
09/10/979 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
22/09/9722 September 1997 | RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS |
17/06/9717 June 1997 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 |
06/05/976 May 1997 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/05/97 |
17/12/9617 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/963 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/10/963 October 1996 | NEW DIRECTOR APPOINTED |
03/10/963 October 1996 | REGISTERED OFFICE CHANGED ON 03/10/96 FROM: WHARF LODGE, 112 MANSFIELD ROAD DERBY DE1 3RA |
23/09/9623 September 1996 | SECRETARY RESIGNED |
23/09/9623 September 1996 | DIRECTOR RESIGNED |
17/09/9617 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ATWELL ENGINEERING HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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