ATB SPECIAL PRODUCTS LIMITED: Filings - Page 2

  • Overview

    Company NameATB SPECIAL PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00476716
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ATB SPECIAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Sub-division of shares on Aug 25, 2015

    5 pagesSH02

    Statement of capital following an allotment of shares on Aug 21, 2015

    • Capital: GBP 39,016,949
    4 pagesSH01

    Consolidation of shares on Aug 21, 2015

    5 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Aug 25, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be cancelled 21/08/2015
    RES13

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 1,500,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to May 09, 2013 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Richard Eason as a director

    1 pagesTM01

    Termination of appointment of Paul Hopley as a director

    1 pagesTM01

    Termination of appointment of Paul Hopley as a secretary

    1 pagesTM02

    Appointment of Mr Graham Michael Ellison as a director

    2 pagesAP01

    Appointment of Mr Stephen Paul Hurley as a director

    2 pagesAP01

    Registered office address changed from , Saint Thomas' Road, Huddersfield, West Yorkshire, HD1 3LJ on Dec 20, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed brook motors LIMITED\certificate issued on 18/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2012

    Change company name resolution on Dec 14, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0