Atlantic Contracts Ltd was registered on 11 June 2001, it has a status of "Active". There are 5 directors listed for Atlantic Contracts Ltd at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Alastair | 11 June 2001 | - | 1 |
O'SHEA, Simon | 31 August 2017 | - | 1 |
WATTS, Richard Graham | 01 February 2014 | - | 1 |
O MALLEY, Peter Charles | 30 March 2007 | 30 May 2014 | 1 |
TREACY, Denis Paul | 01 July 2001 | 31 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
AA - Annual Accounts | 29 May 2020 | |
MR04 - N/A | 03 December 2019 | |
MR04 - N/A | 02 December 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
AP01 - Appointment of director | 12 October 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 26 May 2017 | |
AR01 - Annual Return | 15 June 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AA - Annual Accounts | 05 January 2016 | |
CH03 - Change of particulars for secretary | 18 August 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 10 June 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AP01 - Appointment of director | 19 December 2011 | |
AR01 - Annual Return | 17 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
AP01 - Appointment of director | 17 June 2011 | |
AP01 - Appointment of director | 17 June 2011 | |
AD01 - Change of registered office address | 15 June 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AA - Annual Accounts | 23 December 2009 | |
AP01 - Appointment of director | 17 December 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 13 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2007 | |
288a - Notice of appointment of directors or secretaries | 04 August 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 03 July 2007 | |
363a - Annual Return | 28 September 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
AA - Annual Accounts | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
CERTNM - Change of name certificate | 12 September 2005 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 11 July 2002 | |
225 - Change of Accounting Reference Date | 17 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 July 2001 | |
288a - Notice of appointment of directors or secretaries | 24 July 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
NEWINC - New incorporation documents | 11 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposits | 02 March 2006 | Fully Satisfied |
N/A |
Charge over deposits | 06 November 2003 | Fully Satisfied |
N/A |