ATC CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 05840229 |
Category | Private Limited Company |
Incorporated | 07 Jun 2006 |
Age | 17 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ATC CONTRACTORS LIMITED is an active private limited company with number 05840229. It was incorporated 17 years, 10 months, 28 days ago, on 07 June 2006. The company address is 14 Beaucroft Road, Wimborne, BH21 2QW, Dorset, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Cessation of a person with significant control
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-26
Psc name: Adan Anthony Trimmer
Documents
Notification of a person with significant control
Date: 31 Aug 2023
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-01
Psc name: Adan Anthony Trimmer
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Cessation of a person with significant control
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Adan Anthony Trimmer
Documents
Notification of a person with significant control
Date: 21 Feb 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Taron Group Limited
Notification date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michelle Christina Trimmer
Change date: 2018-06-25
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-28
Old address: 14 Beaucroft Road Wimborne Dorset BH21 2QW England
New address: 14 Beaucroft Road Wimborne Dorset BH21 2QW
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-21
Officer name: Mr Adan Anthony Trimmer
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-19
Old address: 3 Hayes Lane Wimborne Dorset BH21 2JA
New address: 14 Beaucroft Road Wimborne Dorset BH21 2QW
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change person secretary company with change date
Date: 17 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Michelle Christina Best
Change date: 2011-06-13
Documents
Change person secretary company with change date
Date: 16 Dec 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Michelle Christina Best
Change date: 2010-10-12
Documents
Capital allotment shares
Date: 16 Dec 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change registered office address company with date old address
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Address
Type: AD01
Old address: 1 Hayes Close Wimbourne Dorset BH21 2JJ
Change date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss michelle christina best
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan trimmer
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / adan trimmer / 16/08/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 HOLYROOD DRIVE,WESTCLIFF-ON-SEA,SS0 9XY
Number: | 10244169 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD BEGBIE ASSOCIATES LIMITED
1 BEAUCHAMP COURT VICTORS WAY,,EN5 5TZ
Number: | 03217240 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY CARS (ASHFORD) LIMITED
OSBORNE HOUSE,ASHFORD,TW15 3QN
Number: | 02922678 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECAN LIMITED TECAN WAY,WEYMOUTH,DT4 9TU
Number: | 06736647 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY HOUSE,ECCLES,M30 9JY
Number: | 07403131 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BURNSIDE COTTAGES,ABERDEEN,AB12 5YQ
Number: | SC511451 |
Status: | ACTIVE |
Category: | Private Limited Company |