J T ATKINSON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MR STEVEN HILL

View Document

18/09/1518 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED MR MICHAEL STALLEY

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR JAMES DAVID EDWIN ATKINSON

View Document

23/09/1323 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR DAVID MICHAEL GARDNER

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY JOHN BOYD / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN BOYD / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ATKINSON / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWIN ATKINSON / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ATKINSON / 07/12/2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ATKINSON / 31/08/2010

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR PAUL NIGEL ROGERS

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR LITTLEFAIR

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WARWICK

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 SECT 394

View Document

30/05/0630 May 2006 AUDITOR'S RESIGNATION

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: G OFFICE CHANGED 14/01/04 ALTHAM ESTATE ULLSWATER ROAD PENRITH CUMBRIA CA11 7EH

View Document

06/10/036 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 COMPANY NAME CHANGED THOMAS ALTHAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/09/00; CHANGE OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 RETURN MADE UP TO 05/09/99; CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 05/09/97; CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 05/09/96; CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 05/09/93; CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 05/09/91; CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

06/02/916 February 1991 � IC 384900/381839 17/01/91 � SR 3061@1=3061

View Document

31/01/9131 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9131 January 1991 ALTER MEM AND ARTS 17/01/91

View Document

17/10/9017 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/04/8829 April 1988 � NC 150000/384900 01/03

View Document

29/04/8829 April 1988 NC INC ALREADY ADJUSTED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/11/8711 November 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/10/7120 October 1971 CERTIFICATE OF INCORPORATION

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