ATLANTIX CONSTRUCTION LTD - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Accounts. Accounts type micro entity. 2023-04-21 View Report
Officers. Officer name: Mrs Teresa Veronica Tolan. Appointment date: 2022-08-03. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type micro entity. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type unaudited abridged. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type micro entity. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type micro entity. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Accounts. Accounts type unaudited abridged. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-07-07 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Accounts. Accounts type total exemption small. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts amended with made up date. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Officers. Change date: 2013-07-01. Officer name: Theresa Veronica Tolan. 2013-08-08 View Report
Address. Old address: 67 Windsor Road Prestwich Manchester M25 0DB England. Change date: 2013-07-17. 2013-07-17 View Report
Officers. Change date: 2013-07-01. Officer name: John Paul Tolan. 2013-07-17 View Report
Address. Change date: 2013-07-17. Old address: 69 Windsor Road Prestwich Manchester Lancashire M25 0DB. 2013-07-17 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-06-22 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-04-27 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Officers. Officer name: John Paul Tolan. Change date: 2010-01-01. 2010-08-10 View Report
Accounts. Accounts type total exemption small. 2010-04-28 View Report
Accounts. Accounts amended with made up date. 2009-08-04 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption small. 2009-05-28 View Report
Annual return. Legacy. 2009-01-15 View Report
Address. Description: Registered office changed on 15/01/2009 from 349 bury old road prestwich manchester lancashire M25 1PY. 2009-01-15 View Report
Address. Description: Location of debenture register. 2009-01-15 View Report
Address. Description: Location of register of members. 2009-01-15 View Report
Accounts. Accounts type total exemption small. 2008-04-21 View Report
Annual return. Legacy. 2007-08-22 View Report
Accounts. Accounts type total exemption small. 2007-03-06 View Report
Annual return. Legacy. 2006-08-17 View Report
Accounts. Accounts type total exemption small. 2005-12-28 View Report
Annual return. Legacy. 2005-08-16 View Report