ATTIC 2 (WALES) LTD - MAGOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-14 View Report
Persons with significant control. Psc name: Ms Angela Jayne Gidden. Change date: 2023-04-01. 2023-04-13 View Report
Persons with significant control. Psc name: Fiona Campbell. Notification date: 2023-04-01. 2023-04-13 View Report
Officers. Officer name: Ms Fiona Campbell. Appointment date: 2023-04-01. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Confirmation statement. Statement with updates. 2022-11-08 View Report
Officers. Officer name: Ms Angela Jayne Gidden. Change date: 2022-03-26. 2022-04-14 View Report
Persons with significant control. Change date: 2022-03-29. Psc name: Ms Angela Jayne Gidden. 2022-04-14 View Report
Address. Old address: 4 Severn Square Canton Cardiff Uk CF11 9DP. Change date: 2022-04-14. New address: Tithe Barn Bowdens Lane Magor Monmouthshire NP26 3AL. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2022-01-21 View Report
Confirmation statement. Statement with updates. 2021-11-17 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2020-01-27 View Report
Confirmation statement. Statement with updates. 2019-11-15 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type total exemption small. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Accounts. Accounts type total exemption small. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Accounts. Accounts type total exemption small. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Address. Old address: C/O Attic 2 (Wales) Limited Unit 1 127 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5LE. 2011-11-18 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Address. Old address: Unit 1 127 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5LE. Change date: 2010-11-18. 2010-11-18 View Report
Accounts. Accounts type total exemption small. 2010-03-19 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Address. Move registers to sail company. 2009-11-26 View Report
Address. Change sail address company. 2009-11-26 View Report
Officers. Officer name: Angela Jayne Gidden. Change date: 2009-11-26. 2009-11-26 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Annual return. Legacy. 2009-01-05 View Report
Address. Description: Registered office changed on 05/12/2008 from 14A ty wern road cardiff CF4 6AA. 2008-12-05 View Report
Accounts. Accounts type total exemption small. 2008-03-04 View Report
Annual return. Legacy. 2007-11-19 View Report
Accounts. Accounts type total exemption small. 2007-03-09 View Report
Annual return. Legacy. 2006-11-20 View Report
Accounts. Accounts type total exemption small. 2006-02-22 View Report
Annual return. Legacy. 2005-11-14 View Report
Annual return. Legacy. 2005-03-07 View Report