About

Registered Number: 01995941
Date of Incorporation: 05/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ

 

Atlas Cleaning Ltd was registered on 05 March 1986, it has a status of "Active". The current directors of the organisation are listed as Earley, Theresa Helen, Earley, Theresa Helen in the Companies House registry. We don't know the number of employees at Atlas Cleaning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EARLEY, Theresa Helen 01 July 2010 - 1
EARLEY, Theresa Helen N/A 01 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 22 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 December 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 April 2009
RESOLUTIONS - N/A 28 March 2009
MEM/ARTS - N/A 28 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 18 November 2003
AUD - Auditor's letter of resignation 20 October 2003
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 21 March 2003
AA - Annual Accounts 29 July 2002
AUD - Auditor's letter of resignation 24 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 16 May 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 16 May 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 20 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 29 September 1994
AA - Annual Accounts 01 February 1994
395 - Particulars of a mortgage or charge 20 October 1993
363s - Annual Return 06 October 1993
395 - Particulars of a mortgage or charge 06 August 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 06 June 1991
363 - Annual Return 29 March 1990
AA - Annual Accounts 30 November 1989
AA - Annual Accounts 30 November 1989
363 - Annual Return 03 March 1989
CERTNM - Change of name certificate 26 October 1988
287 - Change in situation or address of Registered Office 19 October 1988
395 - Particulars of a mortgage or charge 02 September 1988
395 - Particulars of a mortgage or charge 02 September 1988
395 - Particulars of a mortgage or charge 12 May 1988
395 - Particulars of a mortgage or charge 24 July 1987
363 - Annual Return 22 July 1987
395 - Particulars of a mortgage or charge 20 July 1987
MISC - Miscellaneous document 05 March 1986
NEWINC - New incorporation documents 05 March 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 September 2004 Fully Satisfied

N/A

Legal charge 03 March 2003 Outstanding

N/A

Legal mortgage 01 October 1993 Fully Satisfied

N/A

Mortgage debenture 30 July 1993 Outstanding

N/A

Debenture 19 August 1988 Fully Satisfied

N/A

Legal charge 19 August 1988 Fully Satisfied

N/A

Legal mortgage 04 May 1988 Fully Satisfied

N/A

Legal mortgage 17 July 1987 Fully Satisfied

N/A

Legal mortgage 06 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.