About

Registered Number: 02873238
Date of Incorporation: 18/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Wenning Mill Wenning Avenue, Bentham, Lancaster, LA2 7LW

 

Based in Lancaster, Atkinson Vos Ltd was setup in 1993, it's status is listed as "Active". The companies directors are listed as May, Valerie Jane, Atkinson, Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Frank 18 November 1993 18 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MAY, Valerie Jane 15 November 1993 31 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
SH03 - Return of purchase of own shares 10 March 2020
PSC04 - N/A 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CS01 - N/A 26 November 2019
PSC04 - N/A 26 November 2019
AA - Annual Accounts 18 April 2019
TM01 - Termination of appointment of director 07 March 2019
RESOLUTIONS - N/A 14 January 2019
SH06 - Notice of cancellation of shares 14 January 2019
SH03 - Return of purchase of own shares 14 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 December 2017
PSC04 - N/A 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 10 November 2017
PSC07 - N/A 21 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 22 November 2016
AA01 - Change of accounting reference date 19 April 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 05 December 2013
AD04 - Change of location of company records to the registered office 05 December 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AR01 - Annual Return 23 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2010
SH01 - Return of Allotment of shares 09 September 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 08 December 2009
RESOLUTIONS - N/A 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
123 - Notice of increase in nominal capital 07 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 12 December 2007
AAMD - Amended Accounts 12 June 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 08 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 20 November 2001
CERTNM - Change of name certificate 12 July 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 22 November 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 24 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
363s - Annual Return 19 November 1998
395 - Particulars of a mortgage or charge 03 January 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 06 November 1997
287 - Change in situation or address of Registered Office 10 July 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 11 February 1996
RESOLUTIONS - N/A 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
123 - Notice of increase in nominal capital 18 January 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1994
CERTNM - Change of name certificate 01 July 1994
288 - N/A 06 December 1993
288 - N/A 06 December 1993
287 - Change in situation or address of Registered Office 06 December 1993
NEWINC - New incorporation documents 18 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.