SOUTHFORK A.T.B. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

16/02/2516 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

19/02/2319 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

24/01/2324 January 2023 Registration of charge 053689540004, created on 2023-01-23

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

26/03/2126 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

23/02/1923 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

25/02/1825 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

13/12/1513 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1323 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/03/1217 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/03/116 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/104 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DAVID GREEN / 01/12/2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUTLER / 01/12/2009

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE BUTLER / 01/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/03/091 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BUTLER / 31/12/2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREEN / 31/12/2007

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: DAVISON BEDWORTH ACCOUNTANTS 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 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