HENRY ATKIN GUNMAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWART-WOOD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAWLE / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS DAVID LOVEL / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAWLE / 28/11/2019

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS MAWLE / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS MAWLE / 28/11/2019

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD MAWLE / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCIS DAVID LOVEL / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 28/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056878160001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 10/01/2018

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR CHARLES STEWART-WOOD

View Document

30/03/1730 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 80

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 CURREXT FROM 31/08/2015 TO 28/02/2016

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1319 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR JAMES EDWARD MAWLE

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR STEPHEN FRANCIS MAWLE

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR. FRANCIS DAVID LOVEL

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR JAMES EDWARD MAWLE

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR MATTHEW SCOTT HUNT

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 10 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUGLAN

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY BLUE CUBE BUSINESS

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR KENNETH DUGLAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD HADOKE

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUGLAN

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR EDWARD DIGGORY FITZGERALD HADOKE

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLUE CUBE BUSINESS / 25/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DUGLAN / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 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