Advanced company searchLink opens in new window

THE ALL TERRAIN LADDER COMPANY LIMITED

Company number 03972365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
11 Oct 2016 AD01 Registered office address changed from 50 the Brambles Gorsey Lane Wythall Birmingham B47 6ED England to Unit 16, Shaftmoor Industrial Estate, Shaftmoor Lane Hall Green Birmingham B28 8SP on 11 October 2016
11 Oct 2016 AP01 Appointment of Mrs Bonnie Louise Pope as a director on 10 October 2016
26 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
11 Mar 2016 TM01 Termination of appointment of Mavis Rose Phillips as a director on 10 March 2016
11 Mar 2016 TM01 Termination of appointment of Brian Frank Phillips as a director on 10 March 2016
11 Mar 2016 TM02 Termination of appointment of Mavis Rose Phillips as a secretary on 10 March 2016
11 Mar 2016 AD01 Registered office address changed from 90a Hollywood Lane Hollywood Birmingham B47 5QJ to 50 the Brambles Gorsey Lane Wythall Birmingham B47 6ED on 11 March 2016
11 Mar 2016 AP01 Appointment of Mrs Emma Hayley Spencer as a director on 10 March 2016
19 May 2015 AA Total exemption small company accounts made up to 30 April 2015