Advanced company searchLink opens in new window

ATKINSON WINES LTD

Company number 10666862

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Apr 2025 AA Total exemption full accounts made up to 31 March 2025
26 Mar 2025 CS01 Confirmation statement made on 12 March 2025 with updates
26 Mar 2025 AD01 Registered office address changed from 54 Windley Crescent Darley Abbey Derby DE22 1BY England to 2 New Road Darley Abbey Derby DE22 1DR on 26 March 2025
26 Mar 2025 TM01 Termination of appointment of Jane Claire Travis as a director on 1 March 2025
26 Mar 2025 PSC07 Cessation of Jane Travis as a person with significant control on 1 March 2025
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Mar 2021 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
21 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
20 Mar 2019 CH01 Director's details changed for Jane Travis on 1 December 2018
20 Mar 2019 CH01 Director's details changed for Kieron John Atkinson on 1 December 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 AD01 Registered office address changed from , Unit 3 Raynesway Park Drive, Raynesway, Derby, DE21 7BH, England to 54 Windley Crescent Darley Abbey Derby DE22 1BY on 26 September 2018
25 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
07 Jun 2017 AD01 Registered office address changed from , 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, England to 54 Windley Crescent Darley Abbey Derby DE22 1BY on 7 June 2017