A.T.M. LIMITED

01473629
1 LINDENMUTH WAY GREENHAM BUSINESS PARK, GREENHAM THATCHAM RG19 6AD

Documents

Documents
Date Category Description Pages
07 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2024 accounts Annual Accounts 3 Buy now
19 Jan 2024 officers Appointment of director (Mr Simon Mark Furber) 2 Buy now
19 Jan 2024 officers Termination of appointment of director (Richard Anthony Jefferies) 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 3 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
09 Sep 2021 officers Change of particulars for director (Mr Matthew Nicholas Franklin-Wilson) 2 Buy now
07 Sep 2021 officers Appointment of director (Mr Richard Anthony Jefferies) 2 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Matthew Nicholas Franklin) 2 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 officers Termination of appointment of director (Paul Hart) 1 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Matthew Nicholas Franklin) 2 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Matthew Nicholas Franklin) 2 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
31 Oct 2019 officers Termination of appointment of director (Duncan Charles Gooding) 1 Buy now
25 Mar 2019 accounts Annual Accounts 4 Buy now
19 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Feb 2019 officers Appointment of director (Mr Paul Hart) 2 Buy now
01 Feb 2019 officers Termination of appointment of director (Antonia Scarlett Jenkinson) 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 officers Appointment of director (Mr Matthew Nicholas Franklin) 2 Buy now
11 Oct 2018 officers Appointment of director (Mr Duncan Charles Gooding) 2 Buy now
11 Oct 2018 officers Appointment of director (Mrs Antonia Scarlett Jenkinson) 2 Buy now
11 Oct 2018 officers Termination of appointment of director (David Emrys Jones) 1 Buy now
11 Oct 2018 officers Termination of appointment of secretary (Richard Anthony Jefferies) 1 Buy now
11 Oct 2018 officers Appointment of director (Mr Stephen Gary Shirley) 2 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2018 accounts Annual Accounts 4 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 officers Termination of appointment of director (Timothy Patrick Loughlin) 1 Buy now
15 Dec 2016 officers Appointment of secretary (Mr Richard Anthony Jefferies) 2 Buy now
15 Dec 2016 officers Termination of appointment of secretary (Timothy Patrick Loughlin) 1 Buy now
05 Aug 2016 officers Appointment of director (Mr David Emrys Jones) 2 Buy now
05 Aug 2016 officers Termination of appointment of director (Joseph Michael Connolly) 1 Buy now
11 Mar 2016 accounts Annual Accounts 4 Buy now
31 Dec 2015 annual-return Annual Return 5 Buy now
04 Feb 2015 accounts Annual Accounts 6 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
31 Dec 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 4 Buy now
16 Apr 2013 accounts Annual Accounts 4 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 officers Change of particulars for director (Mr Timothy Patrick Loughlin) 2 Buy now
06 Mar 2012 accounts Annual Accounts 13 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
30 Jun 2011 officers Termination of appointment of director (Mark Lewis) 1 Buy now
28 Feb 2011 accounts Annual Accounts 16 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Aug 2010 officers Termination of appointment of secretary (Ian Bailey) 2 Buy now
12 Aug 2010 officers Termination of appointment of director (James Agnew) 2 Buy now
12 Aug 2010 officers Appointment of secretary (Timothy Patrick Loughlin) 3 Buy now
12 Aug 2010 officers Appointment of director (Timothy Patrick Loughlin) 3 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Aug 2010 officers Appointment of director (Mr Joseph Michael Connolly) 3 Buy now
12 Aug 2010 officers Termination of appointment of director (Ian Bailey) 2 Buy now
12 Aug 2010 resolution Resolution 2 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 21 Buy now
22 Jul 2010 officers Appointment of director (Mr James Douglas Agnew) 3 Buy now
28 Jun 2010 officers Termination of appointment of director (Robert Brittaine) 1 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Robert Christopher Brittaine) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Mark Anthony Edward Lewis) 2 Buy now
18 Jan 2010 officers Change of particulars for secretary (Mr Ian David Bailey) 1 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Ian David Bailey) 2 Buy now
01 Dec 2009 accounts Annual Accounts 17 Buy now
30 Jul 2009 auditors Auditors Resignation Company 1 Buy now
20 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
05 Dec 2008 accounts Annual Accounts 20 Buy now
01 Oct 2008 officers Appointment terminated director nigel wilcox 1 Buy now
10 Jun 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
09 Jun 2008 address Location of register of members 1 Buy now
11 Oct 2007 accounts Annual Accounts 19 Buy now
22 May 2007 accounts Accounting reference date shortened from 30/11/07 to 31/05/07 1 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: knaves beech estate loudwater buckinghamshire HP10 9QY 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 officers New secretary appointed;new director appointed 3 Buy now
22 May 2007 officers New director appointed 3 Buy now
25 Mar 2007 accounts Annual Accounts 18 Buy now
24 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
08 Sep 2006 accounts Annual Accounts 17 Buy now
23 Jan 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
13 Jul 2005 officers New secretary appointed 2 Buy now
25 May 2005 accounts Annual Accounts 16 Buy now
11 Apr 2005 officers New secretary appointed 2 Buy now
11 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
18 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
20 May 2004 accounts Annual Accounts 16 Buy now