WS ATKINS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 SAIL ADDRESS CREATED

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN GRIFFITHS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ALAN JAMES CULLENS

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH STEWART DREWETT / 08/08/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR RICHARD WEBSTER

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED STEVEN JOHNSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PURSER

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ADOPT ARTICLES 22/12/2009

View Document

14/01/1014 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUGHES GRIFFITHS / 01/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH STEWART DREWETT / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ALICE BAKER / 01/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 01/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PURSER / 01/11/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MACLEOD

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED HEATH STEWART DREWETT

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 ADOPT ARTICLES 30/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 28/03/2008

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 S80A AUTH TO ALLOT SEC 31/10/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 20/09/00; NO CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 ALTER ARTICLES 28/03/00

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 S366A DISP HOLDING AGM 30/01/97

View Document

24/02/9724 February 1997 EXEMPTION FROM APPOINTING AUDITORS 30/01/97

View Document

24/02/9724 February 1997 S252 DISP LAYING ACC 30/01/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: WOODCOTE GROVE ASHLEY ROAD EPSOM SURREY KT18 5BW

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 AUDITOR'S RESIGNATION

View Document

18/04/9418 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9418 April 1994 ALTER MEM AND ARTS 22/03/94

View Document

19/02/9419 February 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

25/10/9325 October 1993 NC INC ALREADY ADJUSTED 04/10/93

View Document

25/10/9325 October 1993 � NC 100/4000100 04/10/93

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: 2 MARSHAM STREET LONDON SW1P 3EB

View Document

01/10/931 October 1993 COMPANY NAME CHANGED BM MANCHESTER (1993) LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

23/03/9323 March 1993 EXEMPTION FROM APPOINTING AUDITORS 10/03/93

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED PSA BM MANCHESTER LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

04/02/924 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information