P J ATHERTON ENGINEERING LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-04-20

View Document

29/06/2129 June 2021 Previous accounting period extended from 2021-03-31 to 2021-04-20

View Document

20/04/2120 April 2021 Annual accounts for year ending 20 Apr 2021

View Accounts

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

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ATHERTON / 18/06/2019

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE MARY ATHERTON / 16/01/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5FZ

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ATHERTON / 15/10/2011

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ATHERTON / 12/12/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ATHERTON / 04/02/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2AD

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

16/01/9816 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