WILLIAM ATTWELL AND ASSOCIATES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 31/03/19 STATEMENT OF CAPITAL GBP 108.5

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MS SANDRA IRENE ATTWELL / 31/03/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROUSOS ROUSOPOULOS

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIELE ANGELINI

View Document

11/04/1911 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1911 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1911 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1911 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 93

View Document

11/04/1911 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 ADOPT ARTICLES 06/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1824 August 2018 SUB-DIVISION 06/07/18

View Document

10/11/1710 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MS SANDRA IRENE ATTWELL / 06/04/2016

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED GABRIELE ANGELINI

View Document

05/05/165 May 2016 DIRECTOR APPOINTED ROUSOS ROUSOPOULOS

View Document

22/04/1622 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 124

View Document

22/04/1622 April 2016 ADOPT ARTICLES 31/03/2016

View Document

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 88 TRAFALGAR ROAD GREENWICH LONDON SE10 9UW

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045208000001

View Document

18/09/1418 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA IRENE ATTWELL / 28/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES ATTWELL / 28/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CHARLES ATTWELL / 28/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

19/02/0719 February 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/04/03

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 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