F.A. ATKINSON LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-06

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2221 February 2022 Registered office address changed from 29 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 2022-02-21

View Document

05/01/225 January 2022 Registration of charge 055235670003, created on 2022-01-05

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055235670002

View Document

17/12/1917 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 DIRECTOR APPOINTED MR MATTHEW DAVID SMITH

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/01/197 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 21 EVANS BUSINESS CENTRE ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/08/1614 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORKHILL / 16/03/2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM ASHLEY COURT SEATON BURN HOUSE DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6BE ENGLAND

View Document

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 100000

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM PADDOCKS, HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5BY

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR COLIN PETER REED

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR PAUL ST JOHN LLOYD VENABLE

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR PAUL ST JOHN LLOYD VENABLE

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: ALLIANCE HOUSE 98 CHURCH STREET HUNSLET LEEDS WEST YORKSHIRE LS10 2AZ

View Document

23/08/0723 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED BROOMCO (3855) LIMITED CERTIFICATE ISSUED ON 29/11/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

01/08/051 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