ATI TANK HIRE LIMITED

01766265
THAMESFIELD WAY PASTEUR ROAD GREAT YARMOUTH NORFOLK NR31 0DN

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Appointment of director (Mr Duncan Charles Baker) 2 Buy now
28 Aug 2024 accounts Annual Accounts 11 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 11 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 11 Buy now
04 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 12 Buy now
03 Jun 2021 officers Change of particulars for director (Mrs Susanne Joy Lumsden) 2 Buy now
03 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2020 officers Termination of appointment of director (Charles John Lumsden) 1 Buy now
14 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2019 capital Return of purchase of own shares 3 Buy now
04 Nov 2019 capital Return of purchase of own shares 3 Buy now
23 Oct 2019 capital Notice of cancellation of shares 6 Buy now
23 Oct 2019 capital Notice of cancellation of shares 6 Buy now
23 Oct 2019 resolution Resolution 2 Buy now
27 Sep 2019 accounts Annual Accounts 11 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 officers Appointment of director (Mr Alexander Thomas Jacobs) 2 Buy now
01 Feb 2019 mortgage Registration of a charge 9 Buy now
19 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
19 Oct 2018 resolution Resolution 22 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 accounts Annual Accounts 13 Buy now
20 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 7 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jul 2016 capital Return of Allotment of shares 3 Buy now
23 May 2016 auditors Auditors Resignation Company 2 Buy now
17 May 2016 officers Change of particulars for director (Mrs Susanne Joy Lumsden) 2 Buy now
17 May 2016 officers Change of particulars for director (Mr Charles John Lumsden) 2 Buy now
05 Apr 2016 mortgage Registration of a charge 9 Buy now
23 Mar 2016 officers Termination of appointment of director (Andrew John Rattray Sayer) 1 Buy now
23 Oct 2015 officers Appointment of director (Mrs Susanne Joy Lumsden) 2 Buy now
17 Oct 2015 accounts Annual Accounts 19 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
07 Aug 2015 annual-return Annual Return 6 Buy now
07 Aug 2015 officers Change of particulars for director (Mr Stuart Bidgood) 2 Buy now
07 Aug 2015 officers Change of particulars for director (Mr Charles John Lumsden) 2 Buy now
07 Aug 2015 officers Change of particulars for secretary (Mr James Bool) 1 Buy now
25 Sep 2014 accounts Annual Accounts 19 Buy now
28 Aug 2014 annual-return Annual Return 8 Buy now
07 May 2014 annual-return Annual Return 8 Buy now
07 May 2014 officers Termination of appointment of director (Darren Bullard) 1 Buy now
12 Feb 2014 annual-return Annual Return 9 Buy now
03 Oct 2013 accounts Annual Accounts 18 Buy now
12 Apr 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Apr 2013 resolution Resolution 27 Buy now
08 Feb 2013 annual-return Annual Return 9 Buy now
15 Oct 2012 accounts Annual Accounts 18 Buy now
08 Feb 2012 annual-return Annual Return 9 Buy now
05 Dec 2011 officers Appointment of director (Mr Andrew John Rattray Sayer) 2 Buy now
01 Nov 2011 annual-return Annual Return 8 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
31 Oct 2011 officers Change of particulars for director (Mr Darren Bullard) 2 Buy now
31 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Oct 2011 officers Appointment of director (Mr Darren Bullard) 2 Buy now
07 Oct 2011 accounts Annual Accounts 17 Buy now
01 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Sep 2011 annual-return Annual Return 7 Buy now
22 Sep 2011 officers Change of particulars for secretary (Mr James Bool) 2 Buy now
20 Jan 2011 annual-return Annual Return 7 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Charles John Lumsden) 2 Buy now
04 Oct 2010 accounts Annual Accounts 16 Buy now
11 Jan 2010 annual-return Annual Return 8 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Charles John Lumsden) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Stuart Bidgood) 2 Buy now
01 Oct 2009 accounts Annual Accounts 18 Buy now
20 Jan 2009 annual-return Return made up to 31/12/08; full list of members 7 Buy now
23 Oct 2008 accounts Annual Accounts 18 Buy now
07 Jan 2008 annual-return Return made up to 31/12/07; full list of members 5 Buy now
21 Sep 2007 accounts Annual Accounts 19 Buy now
31 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now