ATTERTON AND ELLIS LIMITED
Status | ACTIVE |
Company No. | 00371539 |
Category | Private Limited Company |
Incorporated | 29 Dec 1941 |
Age | 82 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ATTERTON AND ELLIS LIMITED is an active private limited company with number 00371539. It was incorporated 82 years, 5 months, 11 days ago, on 29 December 1941. The company address is 11 Homefield Road, Haverhill, CB9 8QP, England.
Company Fillings
Accounts with accounts type small
Date: 16 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 08 Feb 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-16
Psc name: Atterton and Ellis Holdings Limited
Documents
Cessation of a person with significant control
Date: 08 Feb 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-16
Psc name: Bernhard & Co. Holdings Limited
Documents
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-24
Officer name: Matthew Robert Bloomfield
Documents
Notification of a person with significant control
Date: 23 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bernhard & Co. Holdings Limited
Notification date: 2024-01-08
Documents
Cessation of a person with significant control
Date: 23 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Atterton and Ellis Holdings Limited
Cessation date: 2024-01-08
Documents
Notification of a person with significant control
Date: 23 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-08
Psc name: Atterton and Ellis Holdings Limited
Documents
Cessation of a person with significant control
Date: 23 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Geoffrey Bernhard
Cessation date: 2024-01-08
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-15
Officer name: Ms Angelique Crosnier
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-15
Officer name: Mr Iqtidar Ul Hassan
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr James Jeffrey Bernhard
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
New address: 11 Homefield Road Haverhill CB9 8QP
Old address: Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT
Change date: 2021-06-28
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Edward Collins
Termination date: 2021-03-31
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robert Bloomfield
Appointment date: 2021-03-08
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Geoffrey Bernhard
Change date: 2020-11-01
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Collins
Appointment date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 07 Jun 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-30
Officer name: Iqtidar Ul Hassan
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts amended with accounts type small
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type small
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Steven Nixon
Appointment date: 2017-10-02
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Brian John Batchelor
Documents
Termination secretary company with name termination date
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-29
Officer name: Peter Wood
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iqtidar Ul Hassan
Appointment date: 2017-08-01
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian John Batchelor
Appointment date: 2017-08-01
Documents
Accounts with accounts type small
Date: 29 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type small
Date: 09 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type small
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Old address: Baldwins and Company, 29 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA
New address: Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT
Change date: 2014-10-07
Documents
Accounts with accounts type small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type small
Date: 18 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Mayes
Documents
Accounts with accounts type small
Date: 08 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Legacy
Date: 09 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type small
Date: 20 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Ernest Mayes
Change date: 2010-02-05
Documents
Accounts with accounts type small
Date: 23 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type small
Date: 16 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: the iron works haverhil suffolk CB9 8QH
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 16 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Legacy
Date: 15 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/06/98
Documents
Resolution
Date: 19 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 07 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
352 BEARWOOD RD,BIRMINGHAM,B66 4ET
Number: | 10577138 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 LONDON ROAD,ROMFORD,RM7 9EU
Number: | 09614522 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRS BUILDING & CONSTRUCTION LTD
62 SALISBURY ROAD,BRISTOL,BS16 5RP
Number: | 08885813 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLE IN THE WALL INTERIORS LIMITED
47 - 49 GOODALL STREET,WALSALL,WS1 1QJ
Number: | 07926752 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSPREY NETWORK & COMMUNICATIONS LIMITED
THE OLD BRITANNIA BOTTOM ROAD,TRING,HP23 6NU
Number: | 02478511 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ORCHARD GARDENS,DEVON,TQ14 8DP
Number: | 06383651 |
Status: | ACTIVE |
Category: | Private Limited Company |