ROY AND JEAN ATKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/03/2311 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/10/2231 October 2022 Director's details changed for Mr Robert Christopher Atkinson on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/215 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROY ARTHUR ATKINSON / 01/10/2018

View Document

27/10/1827 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JEAN CATHERINE ATKINSON / 01/10/2018

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ATKINSON

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1124 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ATKINSON

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/11/0930 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER ATKINSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD ATKINSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CATHERINE ATKINSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ARTHUR ATKINSON / 24/11/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED ROBERT CHRISTOPHER ATKINSON

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 ALTER MEM AND ARTS 13/10/97

View Document

13/10/9713 October 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