T.C.O. 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
17/04/2517 April 2025 Micro company accounts made up to 2024-06-28

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-06-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/05/2322 May 2023 Registered office address changed from The Fold, Home Farm, the Avenue Esholt Shipley BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-28

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-06-28

View Document

29/06/2129 June 2021 Cessation of Meryl Ann James as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 Notification of Bayfields Y Limited as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Meryl Ann James as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Karen May James as a secretary on 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

28/06/2128 June 2021 Appointment of Mr Royston Edward Bayfield as a director on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 24 Forest Road Loughton Essex IG10 1DX to The Fold, Home Farm, the Avenue Esholt Shipley BD17 7RH on 2021-06-28

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

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

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN MAY JAMES / 29/06/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERYL JAMES / 02/05/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

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