Advanced company searchLink opens in new window

ATAG HEATING TECHNOLOGY UK LIMITED

Company number 09020540

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)
07 Dec 2018 AP01 Appointment of Ms Wilma Geddes Mcpherson as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Samuel Richard Browne as a director on 30 November 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
21 Feb 2018 AD01 Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 21 February 2018
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
06 Oct 2016 SH02 Sub-division of shares on 14 September 2016
06 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 180
30 Mar 2016 SH03 Purchase of own shares.
09 Mar 2016 SH06 Cancellation of shares. Statement of capital on 19 February 2016
  • GBP 180
10 Feb 2016 TM01 Termination of appointment of Andrew David Crown as a director on 22 January 2016
04 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Jan 2016 AP01 Appointment of Mr Samuel Richard Browne as a director on 25 January 2016
25 Jan 2016 AP01 Appointment of Mr Trevor Jones as a director on 25 January 2016
18 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement terms 13/11/2015
18 Dec 2015 SH06 Cancellation of shares. Statement of capital on 8 December 2015
  • GBP 195.00
18 Dec 2015 SH03 Purchase of own shares.
07 Dec 2015 TM01 Termination of appointment of Mark Andrew Buttree as a director on 30 November 2015
22 Sep 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
08 Oct 2014 MR01 Registration of charge 090205400001, created on 2 October 2014
29 Sep 2014 AA01 Current accounting period extended from 31 May 2015 to 31 October 2015
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 200
01 May 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-01