A & T HOLDING COMPANY (HEYWOOD) LTD

9 Hollins Square, Bury, BL9 8DH, England
StatusACTIVE
Company No.09088202
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age10 years
JurisdictionEngland Wales

SUMMARY

A & T HOLDING COMPANY (HEYWOOD) LTD is an active private limited company with number 09088202. It was incorporated 10 years ago, on 16 June 2014. The company address is 9 Hollins Square, Bury, BL9 8DH, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

New address: 9 Hollins Square Bury BL9 8DH

Old address: Construction House Green Lane Heywood Lancashire OL10 1NE

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Nicholas Slater

Cessation date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Joseph O'shaughnessy

Notification date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerard Christopher Paul Etchells

Cessation date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Cunnane

Notification date: 2019-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-20

Officer name: Timothy Nicholas Slater

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Nicholas Slater

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Gerard Christopher Paul Etchells

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Mr Luke Joseph O'shaughnessy

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cunnane

Appointment date: 2019-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Nicholas Slater

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Nicholas Slater

Change date: 2018-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Nicholas Slater

Change date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-20

Officer name: Timothy Nicholas Slater

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Nicholas Slater

Change date: 2016-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

New address: Construction House Green Lane Heywood Lancashire OL10 1NE

Change date: 2014-12-09

Old address: 58 Bury Old Road Heywood Lancashire OL10 3JD England

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAFTED ROOMS LTD

4 WINDUS WALK,LONDON,N16 6XG

Number:07970074
Status:ACTIVE
Category:Private Limited Company

JT ADVISORY SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11905424
Status:ACTIVE
Category:Private Limited Company

MARSON, RATHBONE TAYLOR LLP

THE OLD GRANARY WINDSOR COURT,WARWICKSHIRE,CV37 6GG

Number:OC326364
Status:ACTIVE
Category:Limited Liability Partnership

MILL RACE TEASHOP LIMITED

MILL RACE TEASHOP,LEYBURN,DL8 3SR

Number:10104565
Status:ACTIVE
Category:Private Limited Company

ORIENT INVESTMENTS LONDON LTD

71 LAMBETH WALK,LONDON,SE11 6DX

Number:11501928
Status:ACTIVE
Category:Private Limited Company

ROBERT GEORGE DESIGN LTD

12 JOHNSON STREET,COSELEY,WV14 9RL

Number:11103820
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