Established in 1999, A T Communications Ltd has its registered office in Staffordshire, it has a status of "Active". 11-20 people are employed by this organisation. A T Communications Ltd has 6 directors listed as Bennett, William Mark, Hodson, Christopher, Jones, Daron Ian, Skidmore, James, Thomas, Andrew Glen, Thomas, Fiona Jane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, William Mark | 01 July 2014 | - | 1 |
HODSON, Christopher | 01 September 2019 | - | 1 |
JONES, Daron Ian | 01 September 2019 | - | 1 |
SKIDMORE, James | 14 January 2019 | - | 1 |
THOMAS, Andrew Glen | 23 June 1999 | - | 1 |
THOMAS, Fiona Jane | 23 June 1999 | 01 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 15 March 2020 | |
AP01 - Appointment of director | 12 September 2019 | |
AP01 - Appointment of director | 12 September 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 14 February 2018 | |
MR01 - N/A | 24 August 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AP01 - Appointment of director | 05 August 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 05 March 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 04 May 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 21 February 2008 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
363a - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
363s - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 11 April 2003 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 26 September 2000 | |
363s - Annual Return | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 07 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1999 | |
225 - Change of Accounting Reference Date | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
287 - Change in situation or address of Registered Office | 02 July 1999 | |
CERTNM - Change of name certificate | 01 July 1999 | |
NEWINC - New incorporation documents | 12 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2017 | Outstanding |
N/A |
All assets debenture | 11 October 2012 | Outstanding |
N/A |
Debenture | 17 December 2008 | Outstanding |
N/A |
Debenture | 16 August 2006 | Fully Satisfied |
N/A |