G W ATKINS & SONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/11/2320 November 2023 Full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Philip Peter Danes as a director on 2022-02-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009443230007

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009443230006

View Document

01/02/201 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009443230005

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009443230006

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009443230005

View Document

11/07/1611 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FRANCIS SHIELD / 13/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009443230004

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR PHILIP PETER DANES

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009443230003

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/07/1521 July 2015 ARTICLES OF ASSOCIATION

View Document

09/07/159 July 2015 ADOPT ARTICLES 26/06/2015

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 6 WENLOCK WAY TROON INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE4 9HU

View Document

30/10/1430 October 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/08/146 August 2014 DISS REQUEST WITHDRAWN

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1415 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHIELD

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR SHIELD / 01/01/2013

View Document

21/06/1221 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG UNITED KINGDOM

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/06/1122 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/107 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD FRANCIS SHIELD / 11/05/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED RICHARD ARTHUR SHIELD

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL ATKINS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINS

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 28-34 WELLINGTON STREET SYSTON LEICS LE7 2LG

View Document

23/02/1023 February 2010 SECRETARY APPOINTED CHRISTOPHER RICHARD FRANCIS SHIELD

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED CHRISTOPHER RICHARD FRANCIS SHIELD

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/05/09; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 28-34 WELLINGTON STREET SYSTON LEICS LE7 8LG

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/07/9710 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 06/05/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 06/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 06/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

30/08/8830 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

30/08/8630 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

17/12/6817 December 1968 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