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)
09 Jun 2015 AP03 Appointment of Richard Henry Collett as a secretary on 26 May 2015
09 Jun 2015 AP01 Appointment of Julia Rose Shelley as a director on 26 May 2015
09 Jun 2015 AP01 Appointment of Nicola Suzanne Bates as a director on 28 May 2015
09 Jun 2015 AP01 Appointment of Thomas Paul Ewen as a director on 26 May 2015
08 Jun 2015 TM01 Termination of appointment of Catherine Malvina Purvis as a director on 22 May 2015
08 Jun 2015 TM02 Termination of appointment of Gavin Michael Ellwood as a secretary on 22 May 2015
08 Jun 2015 SH10 Particulars of variation of rights attached to shares
08 Jun 2015 SH08 Change of share class name or designation
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 180
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 180
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
24 Oct 2012 AP01 Appointment of Geraldine Ann Davies as a director
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 TM01 Termination of appointment of Abid Hamid as a director
10 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Abid Hamid on 1 July 2010
10 Mar 2011 CH01 Director's details changed for Gavin Michael Ellwood on 1 May 2010
10 Mar 2011 TM01 Termination of appointment of Catherine Purvis as a director
10 Mar 2011 CH01 Director's details changed for Benedict Brent Atfield on 1 June 2010