JAMES ATKINSON & COMPANY LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/196 September 2019 APPLICATION FOR STRIKING-OFF

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

05/06/195 June 2019 REDUCE ISSUED CAPITAL 10/04/2019

View Document

05/06/195 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 138.55

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 SOLVENCY STATEMENT DATED 10/04/19

View Document

01/05/191 May 2019 STATEMENT BY DIRECTORS

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WIGHAM

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR JAMES EDWARD ROBERT HARLAND

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WENMAN

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR COLIN GIBSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WENMAN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TAIT

View Document

16/09/1016 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WIGHAM / 06/08/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN HARLAND

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM UNIT 14/15 WHINFIELD INDUSTRIAL ESTATE ROWLANDS GILL TYNE & WEAR NE39 1EH

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/06/007 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: ELLISON ROAD DUNSTON GATESHEAD NE8 2QU

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 06/08/98; CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/10/962 October 1996 NC INC ALREADY ADJUSTED 30/08/96

View Document

02/10/962 October 1996 £ NC 1000/200000 30/08/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 SECRETARY RESIGNED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/02/917 February 1991 S252 S80A S366A S3694 24/01/91

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

24/08/8724 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

29/09/8629 September 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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