ATLANTIC WEST MANAGEMENT LIMITED

08785081
THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA

Documents

Documents
Date Category Description Pages
08 Jan 2024 accounts Annual Accounts 9 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 9 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 8 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 officers Change of particulars for director (Mrs Amanda Kay Hayes) 2 Buy now
06 Dec 2018 accounts Annual Accounts 9 Buy now
02 Jan 2018 accounts Annual Accounts 5 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2017 accounts Annual Accounts 6 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
24 Feb 2016 officers Appointment of director (Mrs Amanda Kay Hayes) 2 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
26 Sep 2015 mortgage Registration of a charge 5 Buy now
17 Aug 2015 accounts Annual Accounts 6 Buy now
31 Jul 2015 officers Change of particulars for director (Mr Peter James Hayes) 2 Buy now
30 Jul 2015 officers Change of particulars for director (Mr Peter James Hayes) 2 Buy now
09 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2015 officers Appointment of secretary (Mrs Amanda Kay Hayes) 2 Buy now
04 Feb 2015 officers Termination of appointment of secretary (John Roddison) 1 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
19 Jan 2015 officers Appointment of director (Mr Peter James Hayes) 2 Buy now
19 Jan 2015 officers Termination of appointment of director (John Roddison) 1 Buy now
19 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jan 2015 officers Appointment of director (Mr John Roddison) 2 Buy now
15 Jan 2015 officers Termination of appointment of director (Shaun Tillery) 1 Buy now
15 Jan 2015 officers Termination of appointment of director (Neil Andrew Berry) 1 Buy now
08 Oct 2014 officers Appointment of secretary (Mr John Roddison) 2 Buy now
08 Oct 2014 officers Termination of appointment of director (John Roddison) 1 Buy now
25 Jun 2014 officers Appointment of director (Mr Neil Andrew Berry) 2 Buy now
08 May 2014 incorporation Memorandum Articles 54 Buy now
28 Apr 2014 officers Appointment of director (Mr Shaun Tillery) 2 Buy now
16 Apr 2014 capital Return of Allotment of shares 3 Buy now
16 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2013 incorporation Incorporation Company 35 Buy now