- Company Overview for ATKINSONS OF WINDERMERE LIMITED (00940883)
- Filing history for ATKINSONS OF WINDERMERE LIMITED (00940883)
- People for ATKINSONS OF WINDERMERE LIMITED (00940883)
- More for ATKINSONS OF WINDERMERE LIMITED (00940883)
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) |
---|---|---|---|
09 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
20 Jun 2022 | PSC07 | Cessation of Olive Cooper as a person with significant control on 17 December 2021 | |
17 Jun 2022 | PSC01 | Notification of Jacqueline Anne Bates as a person with significant control on 17 December 2021 | |
17 Jun 2022 | PSC01 | Notification of Stephen John Cooper as a person with significant control on 17 December 2021 | |
17 Jun 2022 | PSC01 | Notification of Patricia Mary Harding as a person with significant control on 17 December 2021 | |
23 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
29 May 2020 | AP01 | Appointment of Stephen John Cooper as a director on 11 April 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
24 Oct 2019 | PSC07 | Cessation of Olive Cooper as a person with significant control on 6 April 2016 | |
07 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
20 Nov 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018 | |
10 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
16 Nov 2017 | PSC01 | Notification of Olive Cooper as a person with significant control on 6 April 2016 | |
07 Nov 2017 | CH01 | Director's details changed for Patricia Mary Harding on 7 November 2017 | |
17 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates |