ATLAS CONCRETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

23/05/2423 May 2024 Registration of charge 024213140004, created on 2024-05-21

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr James David Rowe as a director on 2023-08-15

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Consolidation of shares on 2022-10-05

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2020

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN HARRISON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY MARGARET HARRISON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY HARRISON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY HARRISON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANGELA WILLIAMSON

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 28/02/90 STATEMENT OF CAPITAL GBP 40800

View Document

26/07/1726 July 2017 ADOPT ARTICLES 05/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 02/03/2017

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARGARET HARRISON / 20/11/2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM MAIN ROAD, WAVERTON, WIGTON, CUMBRIA. CA7 0AE.

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR WILLIAM HENRY HARRISON

View Document

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARRISON / 11/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY HARRISON / 11/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET HARRISON / 11/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN HARRISON / 11/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH WILLIAMSON / 11/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HARRISON / 11/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED DAVID ANTHONY HARRISON

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET PAISLEY / 15/07/2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED RICHARD ALLAN HARRISON

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HARRISON / 15/07/2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED WILLIAM HENRY HARRISON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MARY MARGARET HARRISON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED JUDITH WILLIAMSON

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET HARRISON / 29/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/12/0916 December 2009 MA DELETED ANY LIMIT ON CAPITAL 05/11/2009

View Document

16/12/0916 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARGARET HARRISON / 08/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HARRISON / 08/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 £ IC 51000/40800 12/12/07 £ SR 10200@1=10200

View Document

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

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 £ NC 60000/118000 03/02/90

View Document

17/08/9017 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 06/07/90

View Document

14/02/9014 February 1990 NC INC ALREADY ADJUSTED 03/02/90

View Document

14/02/9014 February 1990 £ NC 2000/60000 03/02/

View Document

14/02/9014 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: VICTORIA HOUSE 25 VICTORIA STREET LIVERPOOL L1 6BD

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/89

View Document

09/10/899 October 1989 COMPANY NAME CHANGED ATLAS HOLLOW CORE FLOORS LIMITED CERTIFICATE ISSUED ON 10/10/89

View Document

11/09/8911 September 1989 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