Advanced company searchLink opens in new window

ATLANTIS PLUMBING BERKSHIRE LIMITED

Company number 08181097

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)
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Dec 2020 AD01 Registered office address changed from 16 Gosfort Close Lower Earley Berkshire RG6 3BP England to 16 Gosforth Close Lower Earley Berkshire RG6 3BP on 4 December 2020
16 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
22 May 2020 AD01 Registered office address changed from Little Hayes Hayes Lane Barkham Wokingham Berkshire RG41 4TA England to 16 Gosfort Close Lower Earley Berkshire RG6 3BP on 22 May 2020
07 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Apr 2020 PSC04 Change of details for Mrs Rebecca Prince as a person with significant control on 31 March 2020
30 Apr 2020 PSC07 Cessation of Leah Rickwood as a person with significant control on 31 March 2020
30 Apr 2020 PSC04 Change of details for Mr Ian Prince as a person with significant control on 31 March 2020
30 Apr 2020 PSC07 Cessation of Daniel Peter Twine as a person with significant control on 31 March 2020
30 Apr 2020 TM01 Termination of appointment of Daniel Peter Twine as a director on 31 March 2020
23 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
15 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
27 Sep 2018 PSC04 Change of details for Mr Daniel Peter Twine as a person with significant control on 27 September 2018
27 Sep 2018 PSC04 Change of details for Miss Leah Rickwood as a person with significant control on 27 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Daniel Peter Twine on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from 8 Anston Close Lower Earley Berkshire RG6 4AQ to Little Hayes Hayes Lane Barkham Wokingham Berkshire RG41 4TA on 27 September 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
11 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Sep 2017 PSC01 Notification of Leah Rickwood as a person with significant control on 16 August 2016