RICHARD ATTOE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

16/02/2516 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Registered office address changed from 15 Walnut Avenue Rustington Littlehampton West Sussex BN16 3NY England to Silverbirch Gower Road Weybridge KT13 0HA on 2023-10-27

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD ATTOE

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 10 BAKER STREET WEYBRIDGE SURREY KT13 8AU

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 DIRECTOR APPOINTED MR EDWARD ATTOE

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/08/149 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/08/133 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMAL ATTOE

View Document

06/05/136 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/05/1112 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/05/108 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMAL HELEN SUZANNE ATTOE / 01/01/2010

View Document

08/05/108 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALASTAIR ATTOE / 01/01/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALASTAIR ATTOE / 01/01/2010

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/921 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/10/9121 October 1991 AUDITOR'S RESIGNATION

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 AUDITOR'S RESIGNATION

View Document

23/03/9023 March 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

31/05/8931 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8622 December 1986 CERTIFICATE OF INCORPORATION

View Document

22/12/8622 December 1986 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