THE ATKINSON DYEING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Kate Pattison as a director on 2022-08-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/09/2229 September 2022

View Document

14/09/2214 September 2022 Appointment of Mr Lee Stephen Martin as a director on 2022-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

02/08/212 August 2021 Appointment of Ms Kate Pattison as a director on 2021-07-30

View Document

13/07/2113 July 2021 Appointment of Mrs Amanda Louise Mclaren as a director on 2021-04-27

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR ROBERT JAMES TAYLOR

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013524310005

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013524310004

View Document

10/01/2010 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.W.HAINSWORTH & SONS LIMITED

View Document

06/01/206 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2020

View Document

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

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM DALTON WORKS TIMBER STREET KEIGHLEY YORKSHIRE BD21 4LA

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ADAM WILSON HAINSWORTH

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY WOLSTENHOLME

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WOLSTENHOLME

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY DOROTHY WOLSTENHOLME

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WOLSTENHOLME / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MARINA WOLSTENHOLME / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHAN WOLSTENHOLME / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/0915 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED BROW BRIDGE TEXTILES LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994

View Document

18/12/9418 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 Accounts for a small company made up to 1994-04-30

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993

View Document

12/11/9312 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9312 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/07/9313 July 1993 Accounts for a small company made up to 1993-04-30

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 Accounts for a small company made up to 1992-04-30

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/11/9113 November 1991 Accounts for a small company made up to 1991-04-30

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: BROW BRIDGE MILLS GREETLAND HALIFAX HX4 8AL

View Document

11/04/9111 April 1991 Group accounts for a small company made up to 1990-03-31

View Document

11/04/9111 April 1991

View Document

11/04/9111 April 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991

View Document

11/04/9111 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

21/11/8921 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 Group accounts for a small company made up to 1989-03-31

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 WD 27/09/88 AD 17/08/88--------- £ SI 1@1=1 £ IC 2/3

View Document

04/10/884 October 1988

View Document

23/09/8823 September 1988 Group accounts for a small company made up to 1988-03-31

View Document

23/09/8823 September 1988

View Document

23/09/8823 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 Accounts for a small company made up to 1987-03-31

View Document

21/10/8721 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/07/864 July 1986 Accounts for a small company made up to 1986-03-31

View Document

04/07/864 July 1986 ANNUAL RETURN MADE UP TO 20/06/86

View Document

04/07/864 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/07/864 July 1986

View Document

10/02/7810 February 1978 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