ATB SPECIAL PRODUCTS LIMITED: Filings - Page 2
Overview
Company Name | ATB SPECIAL PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00476716 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ATB SPECIAL PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sub-division of shares on Aug 25, 2015 | 5 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2015
| 4 pages | SH01 | ||||||||||||||
Consolidation of shares on Aug 21, 2015 | 5 pages | SH02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 25, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Termination of appointment of Richard Eason as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Hopley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Hopley as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Graham Michael Ellison as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Paul Hurley as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from , Saint Thomas' Road, Huddersfield, West Yorkshire, HD1 3LJ on Dec 20, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed brook motors LIMITED\certificate issued on 18/12/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
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