ATI PROJECTS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Registered office address changed from Roseleigh Oversley Green Alcester Warwickshire B49 6PG to Roseleigh House Oversley Green Alcester Warwickshire B49 6PG on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mrs Ruth Cecilia Woollacott as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Michael Gordon Woollacott as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Michael Gordon Woollacott on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mrs Ruth Cecilia Woollacott on 2021-07-28

View Document

28/07/2128 July 2021 Secretary's details changed for Mrs Ruth Cecilia Woollacott on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mrs Ruth Cecilia Woollacott on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Michael Gordon Woollacott on 2021-07-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/02/186 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CECILIA WOOLLACOTT / 18/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON WOOLLACOTT / 18/12/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED AGRITRAINING INTERNATIONAL LTD CERTIFICATE ISSUED ON 15/06/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED ATG TRAINING LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: BARCLAYS BANK CHAMBERS STRATFORD UPON AVON WARWICKSHIRE CV37 6AH

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: BRIGHAM HOUSE 93 HIGH STREET BIGGLESWADE SG18 0LD

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information