Download leads from Nexok and grow your business. Find out more

Atlas Truck And Van Limited

Documents

Total Documents71
Total Pages338

Filing History

2 November 2023Unaudited abridged accounts made up to 30 April 2023
9 May 2023Confirmation statement made on 27 April 2023 with updates
26 October 2022Total exemption full accounts made up to 30 April 2022
12 May 2022Confirmation statement made on 27 April 2022 with updates
2 December 2021Total exemption full accounts made up to 30 April 2021
12 May 2021Confirmation statement made on 27 April 2021 with updates
26 October 2020Total exemption full accounts made up to 30 April 2020
11 May 2020Confirmation statement made on 27 April 2020 with updates
18 September 2019Total exemption full accounts made up to 30 April 2019
13 May 2019Confirmation statement made on 27 April 2019 with updates
12 October 2018Total exemption full accounts made up to 30 April 2018
4 May 2018Confirmation statement made on 27 April 2018 with updates
3 October 2017Total exemption full accounts made up to 30 April 2017
3 October 2017Total exemption full accounts made up to 30 April 2017
14 June 2017Confirmation statement made on 27 April 2017 with updates
14 June 2017Confirmation statement made on 27 April 2017 with updates
18 November 2016Total exemption small company accounts made up to 30 April 2016
18 November 2016Total exemption small company accounts made up to 30 April 2016
19 July 2016Termination of appointment of Shaun Mccallum as a director on 15 July 2016
19 July 2016Termination of appointment of Shaun Mccallum as a director on 15 July 2016
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
16 July 2015Total exemption small company accounts made up to 30 April 2015
16 July 2015Total exemption small company accounts made up to 30 April 2015
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
2 January 2015Total exemption small company accounts made up to 30 April 2014
2 January 2015Total exemption small company accounts made up to 30 April 2014
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
5 February 2014Total exemption small company accounts made up to 30 April 2013
5 February 2014Total exemption small company accounts made up to 30 April 2013
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
26 March 2013Appointment of Lorraine Margaret Hargreaves as a secretary
26 March 2013Appointment of Lorraine Margaret Hargreaves as a secretary
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
27 July 2012Annual return made up to 27 April 2012 with a full list of shareholders
27 July 2012Annual return made up to 27 April 2012 with a full list of shareholders
6 July 2012Appointment of Shaun Mccallum as a director
6 July 2012Registered office address changed from Pinehurst Garage Blackburn Road Oswaldtwistle Accrington Lancashire BB5 4PE on 6 July 2012
6 July 2012Appointment of Shaun Mccallum as a director
6 July 2012Registered office address changed from Pinehurst Garage Blackburn Road Oswaldtwistle Accrington Lancashire BB5 4PE on 6 July 2012
6 July 2012Registered office address changed from Pinehurst Garage Blackburn Road Oswaldtwistle Accrington Lancashire BB5 4PE on 6 July 2012
22 June 2012Company name changed west end autos LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
22 June 2012Change of name notice
22 June 2012Company name changed west end autos LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
22 June 2012Change of name notice
13 June 2012Termination of appointment of Robert Lonsdale as a director
13 June 2012Termination of appointment of Robert Lonsdale as a director
9 March 2012Change of name notice
9 March 2012Company name changed jkf commercials LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-01-17
9 March 2012Company name changed jkf commercials LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-01-17
9 March 2012Change of name notice
15 February 2012Registered office address changed from 25 Norman Road Oswaldtwistle Accrington Lancashire BB5 4NF United Kingdom on 15 February 2012
15 February 2012Registered office address changed from 25 Norman Road Oswaldtwistle Accrington Lancashire BB5 4NF United Kingdom on 15 February 2012
15 February 2012Appointment of Robert Andrew Lonsdale as a director
15 February 2012Appointment of Robert Andrew Lonsdale as a director
13 May 2011Appointment of John Kenneth Fielding as a director
13 May 2011Appointment of John Kenneth Fielding as a director
11 May 2011Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 11 May 2011
11 May 2011Company name changed pinderhill LTD\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
11 May 2011Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 11 May 2011
11 May 2011Company name changed pinderhill LTD\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
28 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 April 2011
28 April 2011Termination of appointment of Yomtov Jacobs as a director
28 April 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 April 2011
28 April 2011Termination of appointment of Yomtov Jacobs as a director
27 April 2011Incorporation
27 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed