B & C ATKINSON LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Final Gazette dissolved following liquidation |
| 09/04/259 April 2025 | Final Gazette dissolved following liquidation |
| 09/01/259 January 2025 | Return of final meeting in a members' voluntary winding up |
| 04/06/244 June 2024 | Declaration of solvency |
| 11/05/2411 May 2024 | Appointment of a voluntary liquidator |
| 11/05/2411 May 2024 | Resolutions |
| 11/05/2411 May 2024 | Resolutions |
| 11/05/2411 May 2024 | Registered office address changed from Oxford Chambers New Oxford Street Workington CA14 2LR to James Watson House Montgomery Way Rosehill, Carlisle Cumbria CA1 2UU on 2024-05-11 |
| 19/12/2319 December 2023 | Satisfaction of charge 1 in full |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 10/10/2210 October 2022 | Second filing of a statement of capital following an allotment of shares on 2020-09-07 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with updates |
| 04/04/224 April 2022 | Statement of capital following an allotment of shares on 2020-09-07 |
| 02/01/222 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 16/04/1516 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 24/04/1424 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 04/04/134 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/04/123 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE COWPERTHWAITE / 28/04/2011 |
| 28/04/1128 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE COWPERTHWAITE / 28/04/2011 |
| 07/04/117 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 29/04/1029 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD ATKINSON / 02/04/2010 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE COWPERTHWAITE / 02/04/2010 |
| 05/12/095 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
| 25/04/0825 April 2008 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 05/04/075 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 26/04/0626 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 26/04/0626 April 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
| 26/04/0626 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 09/06/059 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 20/04/0520 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 07/04/057 April 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
| 11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 CALDER VIEW CALDERBRIDGE SEASCALE CA20 1DN |
| 07/04/047 April 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
| 11/12/0311 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
| 07/04/037 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
| 17/09/0217 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
| 26/04/0226 April 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
| 18/04/0118 April 2001 | AMENDING MEM & ARTS |
| 10/04/0110 April 2001 | SECRETARY RESIGNED |
| 10/04/0110 April 2001 | DIRECTOR RESIGNED |
| 10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
| 10/04/0110 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/04/012 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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