VLASTO CLARK & WATSON LIMITED

Atb Group Uk Limited Atb Group Uk Limited, Norwich, NR1 1JN, England
StatusACTIVE
Company No.06257926
CategoryPrivate Limited Company
Incorporated24 May 2007
Age16 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

VLASTO CLARK & WATSON LIMITED is an active private limited company with number 06257926. It was incorporated 16 years, 11 months, 22 days ago, on 24 May 2007. The company address is Atb Group Uk Limited Atb Group Uk Limited, Norwich, NR1 1JN, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

New address: Atb Group Uk Limited Hardy Road Norwich NR1 1JN

Change date: 2022-08-30

Old address: Troy Works Ruskin Street Stanningley Pudsey West Yorkshire LS28 6QA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Stephen Paul Hurley

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-27

Officer name: Mrs. Lily Zhang

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Mr. Barry Maurice Scales

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kolowiecki

Termination date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Hurley

Appointment date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atb Morley Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mangan

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Mangan

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lomax

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip kellett

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip kellett

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 20/07/07 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bagwater LIMITED\certificate issued on 11/07/07

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXALTA UK LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:09248888
Status:ACTIVE
Category:Private Limited Company

DELISA FOOD LIMITED

11 CROUCH HILL,LONDON,N4 4AP

Number:11891878
Status:ACTIVE
Category:Private Limited Company

EARNDRIVE 3 LIMITED

102 WESTON DRIVE,STANMORE,HA7 2EN

Number:04947871
Status:ACTIVE
Category:Private Limited Company

GRAHAM H MILLER CYF

12 CAE MELIN,PONTYPOOL,NP4 0HX

Number:11970802
Status:ACTIVE
Category:Private Limited Company

KINLOCH HOLIDAYS LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:10696593
Status:ACTIVE
Category:Private Limited Company

MEERKAT ACCOUNTING LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:07529100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source