Advanced company searchLink opens in new window

A T CONTRACTS LIMITED

Company number 05589682

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)
11 Aug 2017 SH08 Change of share class name or designation
17 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending psc inform) was registered on 25/05/2021.
  • ANNOTATION Clarification a second filed CS01 (PSC01 details) was registered on 10/03/22
21 Nov 2016 SH10 Particulars of variation of rights attached to shares
21 Nov 2016 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 29/08/2017
11 Oct 2016 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH08 was registered on 29/08/2017
11 Oct 2016 SH08 Change of share class name or designation
26 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jun 2016 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 29/08/2017
25 Jun 2016 SH10 Particulars of variation of rights attached to shares
10 Mar 2016 AD01 Registered office address changed from Cowgill Holloway Regency House 45-51 Chorley New Road Bolton BL1 4QR to Unit 11, Express Networks 1 1 George Leigh Street Manchester M4 5DL on 10 March 2016
13 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
07 Oct 2014 AD01 Registered office address changed from Lythaven House 416 Walkden Road Worsley Manchester M28 2QJ to Cowgill Holloway Regency House 45-51 Chorley New Road Bolton BL1 4QR on 7 October 2014
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
18 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
01 Nov 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 November 2011
13 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
01 Sep 2010 TM01 Termination of appointment of Andrew Payne as a director