Advanced company searchLink opens in new window

ELLWOOD AND ATFIELD LIMITED

Company number 04384921

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)
24 Mar 2021 PSC04 Change of details for Mr Benedict Brent Atfield as a person with significant control on 12 March 2020
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 Mar 2020 CH01 Director's details changed for Mr Benedict Brent Atfield on 12 March 2020
27 Feb 2020 TM01 Termination of appointment of Richard Henry Collett as a director on 27 February 2020
27 Feb 2020 TM02 Termination of appointment of Richard Henry Collett as a secretary on 27 February 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 AP01 Appointment of Miss Danielle Elizabeth Brown as a director on 10 October 2019
18 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 180.150224
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 12 December 2018
05 Nov 2018 TM01 Termination of appointment of Nicola Suzanne Bates as a director on 24 October 2018
23 May 2018 AP01 Appointment of Mrs Geraldne Margaret Atfield as a director on 23 May 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Aug 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 180.1
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 53.8
30 Jun 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50.4
09 Jun 2015 AP01 Appointment of Richard Henry Collett as a director on 26 May 2015