RA ATKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

03/07/233 July 2023 Director's details changed for Mrs Katie Ann Smith on 2023-06-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Termination of appointment of Judith Mary Atkinson as a secretary on 2021-12-08

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 05/04/20 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033934660003

View Document

18/12/1918 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033934660002

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/12/1815 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 DIRECTOR APPOINTED MRS KATIE ANN SMITH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED DOCTOR JANE LOUISE ATKINSON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JOHN RICHARD ATKINSON

View Document

18/12/1718 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARY ATKINSON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALFRED ATKINSON

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/07/165 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ATKINSON / 23/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 850000

View Document

22/04/1522 April 2015 REDEMPTION OF SHARES 27/03/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/07/142 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/02/1426 February 2014 REDEEMABLE PREFERENCE SHARES 12/02/2014

View Document

26/02/1426 February 2014 RE-CONVERSION 12/02/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/02/1318 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 950000

View Document

18/02/1318 February 2013 REDEMPTION OF SHARES 11/02/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 14 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH

View Document

16/07/1216 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

01/02/121 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 1000000

View Document

01/02/121 February 2012 REDEEM SHARES 27/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/08/1124 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 REDEMPTION OF SHARES 28/02/2011

View Document

04/03/114 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 1050000

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ATKINSON / 23/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH ATKINSON / 22/06/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ATKINSON / 22/06/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 AUDITOR'S RESIGNATION

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 05/01/01

View Document

22/01/0122 January 2001 ADOPT MEM AND ARTS 05/01/01

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9722 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 05/04/98

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: WESTFIELD HOUSE GRINDALE BRIDLINGTON EAST YORKSHIRE

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/06/9723 June 1997 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