ATKINS WALTERS & WEBSTER LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Duncan Taylor as a director on 2025-05-01

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Simon John Hatcher as a director on 2024-09-02

View Document

01/05/241 May 2024 Termination of appointment of Philip Bevan as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Joseph William Oksien as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

13/06/2313 June 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

24/05/2324 May 2023 Termination of appointment of Katie Lynn Brown as a secretary on 2023-05-11

View Document

24/05/2324 May 2023 Cancellation of shares. Statement of capital on 2023-05-11

View Document

23/05/2323 May 2023 Withdrawal of a person with significant control statement on 2023-05-23

View Document

23/05/2323 May 2023 Notification of Aww Employee Trust Limited as a person with significant control on 2023-05-11

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Satisfaction of charge 3 in full

View Document

05/04/235 April 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

12/01/2312 January 2023 Termination of appointment of Christopher John Mitchell as a director on 2023-01-01

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

27/09/2227 September 2022 Purchase of own shares.

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-10-27

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

17/11/2117 November 2021 Termination of appointment of George Brennan as a director on 2021-11-17

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

25/06/2125 June 2021 Termination of appointment of Ian David Jenkins as a director on 2021-04-30

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 48-52 BALDWIN STREET BRISTOL BS1 1QB ENGLAND

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM RIVERGATE HOUSE 70 REDCLIFF STREET BRISTOL BS1 6LS

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR GEORGE BRENNAN

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MRS KATIE LYNN BROWN

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY IAN JENKINS

View Document

23/01/1823 January 2018 AUDITOR'S RESIGNATION

View Document

23/01/1823 January 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/01/1822 January 2018 AUDITOR'S RESIGNATION

View Document

07/12/177 December 2017

View Document

07/12/177 December 2017 SECRETARY APPOINTED MRS KATIE LYNN BROWN

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS KATIE LYNN BROWN

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR CHARLES EDWARD THOMAS JORDAN

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR JAMIE DANIEL FURSE

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENKINS / 23/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALKER STONE / 23/01/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 23/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYAN ANTONY FRANCIS / 23/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERKIN / 23/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BEVAN / 23/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER

View Document

07/10/117 October 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MULHOLLAND / 29/01/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALKER STONE / 06/05/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN SANDERS / 29/01/2011

View Document

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

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MULHOLLAND

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES MULHOLLAND

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURLING

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR IAN JOHN SANDERS

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES MULHOLLAND

View Document

16/02/1016 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALKER STONE / 06/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 06/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERKIN / 06/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYAN ANTONY FRANCIS / 06/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BEVAN / 06/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENKINS / 06/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKINSON WEBSTER / 06/01/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALKER STONE / 01/02/2006

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER GUCK

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/088 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/087 January 2008 £ IC 50000/48500 01/11/07 £ SR 1500@1=1500

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 £ IC 52000/50000 11/04/07 £ SR 2000@1=2000

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: RIVERGATE HOUSE 70 REDCLIFF STREET BRISTOL BA1 6AL

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: BERKELEY HOUSE 25 KING SQUARE BRISTOL AVON BS2 8JN

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 £ IC 52000/50000 25/10/04 £ SR 2000@1=2000

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/041 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 EXEMPTION FROM APPOINTING AUDITORS 07/10/99

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/05/9923 May 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS99 7JZ

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 29/04/99

View Document

21/05/9921 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/99

View Document

21/05/9921 May 1999 £ NC 100/100000 29/04/99

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED ACRAMAN (152) LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

06/01/986 January 1998 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