JULIE ATKINSON LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a members' voluntary winding up

View Document

11/04/2411 April 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

28/03/2328 March 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Registered office address changed from Endeavour House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR to Staverton Court Staverton Cheltenham GL51 0UX on 2023-03-28

View Document

28/03/2328 March 2023 Declaration of solvency

View Document

28/03/2328 March 2023 Resolutions

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Satisfaction of charge 1 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 064470560002 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Sub-division of shares on 2022-02-15

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Statement of company's objects

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064470560002

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CROWSON / 01/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CROWSON / 19/12/2016

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1429 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR ANDREW WATSON

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ENDEAVOUR HOUSE 3 GILBERT DRIVE BOSTON LINCOLNSHIRE PE21 7TR

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY DIANNE BANCROFT

View Document

18/01/1018 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CROWSON / 06/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/094 May 2009 APPOINTMENT TERMINATE, SECRETARY NICOLA JOANNE POUCHER LOGGED FORM

View Document

01/04/091 April 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

01/04/091 April 2009 SECRETARY APPOINTED DIANNE LESLEY BANCROFT

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM ST PETER AT ARCHES SILVER STREET LINCOLN LN2 1EA

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY NICOLA POUCHER

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JULIE CROWSON

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

04/03/084 March 2008 SECRETARY APPOINTED NICOLA JOANNE POUCHER

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH PRIOR

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTS NG11 6JS

View Document

06/12/076 December 2007 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