JOHN ATKINSON INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

13/06/2513 June 2025 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

23/08/2423 August 2024 Registration of charge 013242780003, created on 2024-08-15

View Document

19/08/2419 August 2024 Appointment of Mr Mathew William Teare as a director on 2024-08-15

View Document

19/08/2419 August 2024 Appointment of Mr Philip Michael Buckle as a director on 2024-08-15

View Document

19/08/2419 August 2024 Notification of Tthf Holdings Limited as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Cessation of Jonathan Hope as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Cessation of Gareth Nigel Caddick as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of Gareth Nigel Caddick as a director on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of Jonathan Hope as a director on 2024-08-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Satisfaction of charge 1 in full

View Document

26/03/2426 March 2024

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/188 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/181 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013242780002

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / GARETH NIGEL CADDICK / 06/04/2016

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN HOPE / 06/04/2016

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIRST

View Document

22/11/1722 November 2017 CESSATION OF ANTHONY JOHN HIRST AS A PSC

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / JONATHAN HOPE / 27/10/2017

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 1240

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / GARETH NIGEL CADDICK / 27/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 29/07/16 STATEMENT OF CAPITAL GBP 5905

View Document

21/03/1721 March 2017 31/05/16 STATEMENT OF CAPITAL GBP 5905

View Document

21/03/1721 March 2017 30/06/16 STATEMENT OF CAPITAL GBP 5905

View Document

21/03/1721 March 2017 31/08/16 STATEMENT OF CAPITAL GBP 5905

View Document

21/03/1721 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 5905

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1628 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1628 June 2016 11/04/16 STATEMENT OF CAPITAL GBP 5905

View Document

23/06/1623 June 2016 07/04/16 STATEMENT OF CAPITAL GBP 8855

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LOCKWOOD

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LOCKWOOD / 01/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HIRST / 01/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOPE / 01/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/08/1525 August 2015 04/06/15 STATEMENT OF CAPITAL GBP 8805

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1525 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TODD

View Document

27/05/1527 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 11755

View Document

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED GARETH NIGEL CADDICK

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1418 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 23/04/14 STATEMENT OF CAPITAL GBP 10900

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FORD

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FORD

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/12/1227 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1127 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 12000

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK HYNES

View Document

17/05/1117 May 2011 CURRSHO FROM 30/11/2011 TO 30/09/2011

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CURREXT FROM 30/09/2010 TO 30/11/2010

View Document

15/02/1015 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TODD / 20/06/2008

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED JOHN ATKINSON CEILINGS LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 £ NC 100000/100200 15/06/99

View Document

29/06/9929 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9929 June 1999 ADOPT MEM AND ARTS 15/06/99

View Document

29/06/9929 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/99

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/939 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/10/926 October 1992 AUDITOR'S RESIGNATION

View Document

08/04/928 April 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 £ SR 7500@1 31/01/91

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ALTER MEM AND ARTS 31/12/90

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

07/03/887 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 DIRECTOR RESIGNED

View Document

04/08/774 August 1977 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