Advanced company searchLink opens in new window

ATTWELL HOMES LTD

Company number 10788420

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)
14 May 2024 MR04 Satisfaction of charge 107884200002 in full
03 May 2024 MR01 Registration of charge 107884200003, created on 26 April 2024
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
23 Feb 2023 CERTNM Company name changed p&d davies investments LIMITED\certificate issued on 23/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-20
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 March 2021
01 Aug 2021 CH01 Director's details changed for Mr Peter Joel Davies on 1 August 2021
01 Aug 2021 PSC04 Change of details for Mr Peter Joel Davies as a person with significant control on 1 August 2021
01 Aug 2021 CH01 Director's details changed for Mrs Deborah Anne Davies on 1 August 2021
01 Aug 2021 PSC04 Change of details for Mrs Deborah Anne Davies as a person with significant control on 1 August 2021
01 Aug 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 213D Corsham Road Whitley Melksham SN12 8QF on 1 August 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
06 May 2021 CH01 Director's details changed for Mrs Deborah Anne Davies on 1 May 2021
06 May 2021 PSC04 Change of details for Mr Peter Joel Davies as a person with significant control on 1 May 2021
06 May 2021 PSC04 Change of details for Mrs Deborah Anne Davies as a person with significant control on 1 May 2021
06 May 2021 CH01 Director's details changed for Mr Peter Joel Davies on 1 May 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
08 Aug 2019 AD01 Registered office address changed from 47 Burnivale Malmesbury Wiltshire SN16 0BL United Kingdom to 20-22 Wenlock Road London N1 7GU on 8 August 2019
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
16 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Apr 2019 MR01 Registration of charge 107884200002, created on 18 April 2019