G & R ATKINSON (BUILDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-05-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1619 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

07/05/157 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ATKINSON / 01/12/2011

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/06/106 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

06/06/106 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GUY RICHARD ATKINSON / 21/04/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES ATKINSON / 21/04/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD ATKINSON / 21/04/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 1 LONGLANDS AVENUE DENHOLME BRADFORD WEST YORKSHIRE BD13 4AE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 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