ATKINSON AND COMPANY BUSINESS SERVICES LIMITED

Company Documents

DateDescription
16/11/1816 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLOR-JONES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM VICTORIA HOUSE, 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MELLOR-JONES

View Document

11/10/1811 October 2018 SAIL ADDRESS CREATED

View Document

11/10/1811 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARTINE ATKINSON / 31/10/2017

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA ATKINSON

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MELLOR-JONES

View Document

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

View Accounts

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ATKINSON / 06/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ELEANOR MELLOR-JONES / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ELIZABETH MELLOR-JONES / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ATKINSON / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ATKINSON / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI MELLOR-JONES / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARTINE ATKINSON / 03/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARTINE ATKINSON / 26/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARTINE ATKINSON / 03/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE MELLOR-JONES / 03/10/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MELLOR-JONES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY MELLOR-JONES / 01/07/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS REBECCA MARTINE ATKINSON

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ATKINSON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MISS KATY MELLOR-JONES

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN MARY ATKINSON / 01/01/2015

View Document

12/05/1512 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ATKINSON / 01/07/2014

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ATKINSON / 01/07/2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN MARY ATKINSON / 01/07/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ELEANOR MELLOR-JONES / 20/01/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ANN MARY ATKINSON / 20/01/2014

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MISS VICTORIA ELEANOR MELLOR-JONES

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/04/1418 April 2014 DIRECTOR APPOINTED MISS CATHERINE ANN MARY ATKINSON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ATKINSON / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI MELLOR-JONES / 19/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE MILLER

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MR NEIL ATKINSON

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED ATKINSON AND COMPANY SECRETARIES LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JACQUI MELLOR-JONES

View Document

16/10/0816 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 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