D ATKINSON BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

25/01/2325 January 2023 Director's details changed for Donald Herbert Atkinson on 2023-01-23

View Document

25/01/2325 January 2023 Change of details for Mr Donald Herbert Atkinson as a person with significant control on 2021-03-16

View Document

25/01/2325 January 2023 Change of details for Mr Donald Herbert Atkinson as a person with significant control on 2023-01-23

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM UNIT F7, THE BLOC 38 SPRINGFIELD WAY ANLABY HULL HU10 6RJ ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 332 BEVERLEY ROAD HULL E YORKSHIRE HU5 1BA

View Document

27/02/1527 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/04/146 April 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HERBERT ATKINSON / 09/01/2011

View Document

25/02/1125 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HERBERT ATKINSON / 17/08/2010

View Document

16/02/1016 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HERBERT ATKINSON / 09/01/2010

View Document

29/12/0929 December 2009 09/01/08 NO CHANGES

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0919 November 2009 09/01/09 NO CHANGES

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES ATKINSON / 01/11/2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM FLAT 2 MARLBOUGH AVENUE PRINCES AVENUE HULL EAST YORKSHIRE HU3 3JP

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 GODDARD AVENUE, HULL, EAST YORKSHIRE, HU5 2AN

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 5 GODDARD AVENUE, HULL, HU5 2AN

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 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