D. ATKINSON MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 04654993 |
Category | Private Limited Company |
Incorporated | 03 Feb 2003 |
Age | 21 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
D. ATKINSON MAINTENANCE LIMITED is an active private limited company with number 04654993. It was incorporated 21 years, 2 months, 26 days ago, on 03 February 2003. The company address is Units B7 & B8 Greengate Industrial Estate, Greenside Way Units B7 & B8 Greengate Industrial Estate, Greenside Way, Manchester, M24 1SW.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Atkinson
Appointment date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Change date: 2013-05-08
Old address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW
Documents
Resolution
Date: 28 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 30 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darron Atkinson
Change date: 2011-01-30
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 30 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Atkinson
Change date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Capital allotment shares
Date: 25 Oct 2010
Action Date: 10 Sep 2010
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2010-09-10
Documents
Resolution
Date: 25 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 20/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Resolution
Date: 03 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2004
Category: Capital
Type: 123
Description: £ nc 100/300 01/12/03
Documents
Legacy
Date: 17 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/12/03--------- £ si 299@1
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 04 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 12/02/03 from: 16 saint john street london EC1M 4NT
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
79 PERCY GREEN PLACE,HUNTINGDON,PE29 6TZ
Number: | 11453298 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLICHERRY FARM,DINGWALL,IV7 8LH
Number: | SC344453 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A STATION ROAD,EPPING,CM16 4HG
Number: | 07318737 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11502834 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHEAPSIDE,DERBY,DE1 1BR
Number: | 11785453 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DUNDONALD CLOSE,HAYLING ISLAND,PO11 9DX
Number: | 06679707 |
Status: | ACTIVE |
Category: | Private Limited Company |