Advanced company searchLink opens in new window

ATTWOODS HOLDINGS LIMITED

Company number 02366553

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)
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2018
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/08/2022.
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
03 Aug 2016 CH01 Director's details changed
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 183,958,741
21 Jun 2016 CERTNM Company name changed sita holdings uk LIMITED\certificate issued on 21/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
24 Mar 2016 CERTNM Company name changed suez recycling and recovery holdings uk LTD\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-22
24 Mar 2016 CONNOT Change of name notice
10 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016