ATKIN MACHINE TOOL MAINTENANCE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-01-16 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-03-07 delete address SUITE 204 ASHTON OLD BATHS STAMFORD STREET WEST ASHTON UNDER LYNE LANCASHIRE ENGLAND OL6 7FW
2022-03-07 insert address 143A GREEN LANE HEYWOOD ENGLAND OL10 2EW
2022-03-07 update registered_address
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM SUITE 204 ASHTON OLD BATHS STAMFORD STREET WEST ASHTON UNDER LYNE LANCASHIRE OL6 7FW ENGLAND
2022-02-11 update statutory_documents DIRECTOR APPOINTED MR LEE DAVID TURNER
2022-02-11 update statutory_documents SECRETARY APPOINTED MR LEE DAVID TURNER
2022-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.TURNER & SON (MACHINERY REMOVAL) LTD
2022-02-11 update statutory_documents CESSATION OF CHRISTINE JULIE ATKIN AS A PSC
2022-02-11 update statutory_documents CESSATION OF MICHAEL JAMES ATKIN AS A PSC
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ATKIN
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKIN
2022-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE ATKIN
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-13 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-05-25 update statutory_documents SAIL ADDRESS CHANGED FROM: 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE ENGLAND
2021-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-11 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC
2021-05-07 delete address 18 CHURCH ST ASHTON UNDER LYNE LANCASHIRE OL6 6XE
2021-05-07 insert address SUITE 204 ASHTON OLD BATHS STAMFORD STREET WEST ASHTON UNDER LYNE LANCASHIRE ENGLAND OL6 7FW
2021-05-07 update registered_address
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 18 CHURCH ST ASHTON UNDER LYNE LANCASHIRE OL6 6XE
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-11 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-22 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-06-13 update statutory_documents SAIL ADDRESS CREATED
2017-06-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-23 update statutory_documents 22/05/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-26 update statutory_documents 22/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-06-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-05-29 update statutory_documents 22/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-23 update statutory_documents 22/05/13 FULL LIST
2013-02-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 22/05/12 FULL LIST
2012-01-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 22/05/11 FULL LIST
2010-11-05 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 22/05/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JULIE ATKIN / 22/05/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATKIN / 22/05/2010
2010-01-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-03 update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-23 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-09 update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08 update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-14 update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-06 update statutory_documents NEW SECRETARY APPOINTED
2002-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION