BW ATKINSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Cessation of Brent William Atkinson as a person with significant control on 2025-04-06 |
23/05/2523 May 2025 | Notification of B W Atkinson Holdings Limited as a person with significant control on 2025-04-06 |
22/11/2422 November 2024 | Confirmation statement made on 2024-09-27 with no updates |
22/11/2422 November 2024 | Registered office address changed from Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE England to Deepdale Farm Lutterworth Road Burbage Hinckley LE10 2DL on 2024-11-22 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Termination of appointment of Ivy Mary Atkinson as a secretary on 2023-10-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-27 with updates |
05/10/235 October 2023 | Registered office address changed from Deepdale Farm Lutterworth Road Burbage Hinckley Leicestershire LE10 2DL to Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE on 2023-10-05 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-09-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/11/1524 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
23/12/1423 December 2014 | DIRECTOR APPOINTED MRS NANNETTE SIMONE ATKINSON |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/11/1326 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
30/09/1330 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 |
19/12/1219 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1124 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENT WILLIAM ATKINSON / 20/11/2009 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/12/026 December 2002 | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
18/01/0018 January 2000 | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS |
22/03/9922 March 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 |
12/02/9912 February 1999 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: DEEPDALE FARM LITTLEWORTH ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2DL |
12/02/9912 February 1999 | NEW SECRETARY APPOINTED |
12/02/9912 February 1999 | NEW DIRECTOR APPOINTED |
12/02/9912 February 1999 | |
07/12/987 December 1998 | DIRECTOR RESIGNED |
07/12/987 December 1998 | SECRETARY RESIGNED |
26/11/9826 November 1998 | 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