RA ATKINSON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ANN SMITH / 01/06/2023
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-12-20 update statutory_documents 05/04/22 UNAUDITED ABRIDGED
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH ATKINSON
2021-12-07 update statutory_documents 05/04/21 UNAUDITED ABRIDGED
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-08 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE ATKINSON
2021-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD ATKINSON
2021-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE ANN SMITH
2021-01-09 update statutory_documents CESSATION OF JUDITH MARY ATKINSON AS A PSC
2021-01-09 update statutory_documents CESSATION OF RICHARD ALFRED ATKINSON AS A PSC
2020-12-21 update statutory_documents 05/04/20 UNAUDITED ABRIDGED
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update num_mort_charges 2 => 3
2020-02-07 update num_mort_outstanding 2 => 3
2020-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033934660003
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-18 update statutory_documents 05/04/19 UNAUDITED ABRIDGED
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-06-20 update num_mort_charges 1 => 2
2019-06-20 update num_mort_outstanding 1 => 2
2019-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033934660002
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-15 update statutory_documents 05/04/18 UNAUDITED ABRIDGED
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-20 update statutory_documents DIRECTOR APPOINTED DOCTOR JANE LOUISE ATKINSON
2017-12-20 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD ATKINSON
2017-12-20 update statutory_documents DIRECTOR APPOINTED MRS KATIE ANN SMITH
2017-12-18 update statutory_documents 05/04/17 UNAUDITED ABRIDGED
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARY ATKINSON
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALFRED ATKINSON
2017-01-08 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-08 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-21 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-05 update statutory_documents 23/06/16 FULL LIST
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2016
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ATKINSON / 23/06/2016
2016-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2016
2016-01-08 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-22 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-07-08 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-06-24 update statutory_documents 23/06/15 FULL LIST
2015-04-22 update statutory_documents REDEMPTION OF SHARES 27/03/2015
2015-04-22 update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 850000
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-16 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-02 update statutory_documents 23/06/14 FULL LIST
2014-02-26 update statutory_documents REDEEMABLE PREFERENCE SHARES 12/02/2014
2014-02-26 update statutory_documents RE-CONVERSION 12/02/14
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-19 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-02 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-24 update statutory_documents 23/06/13 FULL LIST
2013-06-22 delete address 14 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH
2013-06-22 insert address 15 PROSPECT STREET BRIDLINGTON EAST YORKSHIRE YO15 2AE
2013-06-22 update registered_address
2013-06-21 delete sic_code 0111 - Grow cereals & other crops
2013-06-21 insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-02-18 update statutory_documents REDEMPTION OF SHARES 11/02/2013
2013-02-18 update statutory_documents 11/02/13 STATEMENT OF CAPITAL GBP 950000
2012-12-19 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 14 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH
2012-07-16 update statutory_documents 23/06/12 FULL LIST
2012-02-01 update statutory_documents REDEEM SHARES 27/01/2012
2012-02-01 update statutory_documents 27/01/12 STATEMENT OF CAPITAL GBP 1000000
2011-12-20 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 23/06/11 FULL LIST
2011-03-04 update statutory_documents REDEMPTION OF SHARES 28/02/2011
2011-03-04 update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 1050000
2010-12-30 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 23/06/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY ATKINSON / 23/06/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ATKINSON / 23/06/2010
2010-01-07 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH ATKINSON / 22/06/2008
2008-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ATKINSON / 22/06/2008
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-07-27 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-07-12 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-06-24 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents AUDITOR'S RESIGNATION
2004-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-29 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-04 update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-07-15 update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2002-01-24 update statutory_documents AUDITOR'S RESIGNATION
2001-07-08 update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-01-22 update statutory_documents NC INC ALREADY ADJUSTED 05/01/01
2001-01-22 update statutory_documents ADOPT MEM AND ARTS 05/01/01
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-06-28 update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-19 update statutory_documents RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-22 update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-03 update statutory_documents NEW SECRETARY APPOINTED
1997-07-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 05/04/98
1997-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/97 FROM: WESTFIELD HOUSE GRINDALE BRIDLINGTON EAST YORKSHIRE
1997-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-06-28 update statutory_documents DIRECTOR RESIGNED
1997-06-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION