About

Registered Number: 03983517
Date of Incorporation: 28/04/2000 (25 years ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ

 

Based in Wokingham, Berkshire, Atkinson & Keene Ltd was registered on 28 April 2000, it's status is listed as "Active". The current directors of Atkinson & Keene Ltd are listed as Aitchison, Paul Leonard, Keene, Mandy Ann, Palmer, Michael Edward John, Thring, Nicholas James at Companies House. We do not know the number of employees at Atkinson & Keene Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THRING, Nicholas James 28 April 2000 15 May 2007 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
KEENE, Mandy Ann 28 April 2000 31 January 2012 1
PALMER, Michael Edward John 15 May 2014 13 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 28 January 2020
AP03 - Appointment of secretary 25 January 2020
TM01 - Termination of appointment of director 25 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 07 December 2017
AA01 - Change of accounting reference date 17 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 May 2016
AA01 - Change of accounting reference date 28 March 2016
MR01 - N/A 17 March 2016
MR04 - N/A 17 March 2016
RESOLUTIONS - N/A 26 October 2015
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 04 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 May 2014
AP03 - Appointment of secretary 15 May 2014
RESOLUTIONS - N/A 17 October 2013
MR01 - N/A 05 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 11 April 2012
AA01 - Change of accounting reference date 05 April 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AD01 - Change of registered office address 27 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 08 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2007
353 - Register of members 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 04 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 02 June 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 25 July 2002
363s - Annual Return 12 December 2001
MEM/ARTS - N/A 12 September 2001
CERTNM - Change of name certificate 06 September 2001
AA - Annual Accounts 05 September 2001
353a - Register of members in non-legible form 10 July 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 10 July 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.