ATKIN, GRANT AND LANG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT HUNT / 10/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/05/1611 May 2016 PREVSHO FROM 31/07/2016 TO 28/02/2016

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/03/125 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH DUGLAN

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

07/09/117 September 2011 DIRECTOR APPOINTED STEPHEN FRANCIS MAWLE

View Document

07/09/117 September 2011 DIRECTOR APPOINTED FRANCIS DAVID LOVEL

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUGLAN

View Document

07/09/117 September 2011 DIRECTOR APPOINTED JAMES EDWARD MAWLE

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MATTHEW SCOTT HUNT

View Document

07/09/117 September 2011 SECRETARY APPOINTED JAMES EDWARD MAWLE

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR STAFFAN SVENBY

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 14 QUEENS ROAD HERSHAM WALTON ON THAMES SURREY KT12 5LS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: PARTRIDGE COTTAGE 53 WILDHILL ESSENDON HERTFORDSHIRE AL9 6EA

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 6 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 14 QUEENS RD HERSHAM WALTON-ON-THAMES SURREY KT12 5LS

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 6 LINCOLN'S INN FIELDS LONDON WC2A 3BS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 07/09/85; FULL LIST OF MEMBERS

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