ATF WORTHING LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Micro company accounts made up to 2024-05-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/11/2221 November 2022 | Director's details changed for Mr Christopher Andrew Johnson on 2022-11-15 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHNSON / 01/02/2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW JOHNSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/04/176 April 2017 | COMPANY NAME CHANGED LONDON BWS LTD CERTIFICATE ISSUED ON 06/04/17 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHNSON / 28/03/2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
08/06/168 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 16 FURNIVAL MANSION WELLS STREET LONDON W1T 3PL |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/01/168 January 2016 | APPOINTMENT TERMINATED, SECRETARY AMANDA WOOLVEN |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069182850001 |
05/06/155 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
18/09/1218 September 2012 | COMPANY NAME CHANGED G LIST UK LIMITED CERTIFICATE ISSUED ON 18/09/12 |
19/06/1219 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
19/06/1219 June 2012 | SAIL ADDRESS CHANGED FROM: 11A FITZROY SQUARE LONDON W1T 6BU UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/09/111 September 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 11A FITZROY SQUARE LONDON W1T 6BU |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
07/07/107 July 2010 | 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/07/106 July 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOHNSON / 28/05/2010 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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