About

Registered Number: 07447398
Date of Incorporation: 22/11/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: The Malt House, 17-20 Sydney Buildings, Bath, BA2 6BZ

 

Established in 2010, Attinger Jack Ltd has its registered office in Bath. We do not know the number of employees at the company. The current directors of Attinger Jack Ltd are listed as Buttling-smith, Alice, Buttling-smith, Alice, Gardiner, Ann, Attinger, Beverley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTLING-SMITH, Alice 01 February 2011 - 1
GARDINER, Ann 01 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTLING-SMITH, Alice 03 February 2012 - 1
ATTINGER, Beverley 21 January 2011 03 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 13 November 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 13 November 2018
AUD - Auditor's letter of resignation 28 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 29 November 2017
PSC02 - N/A 29 November 2017
PSC07 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
AA - Annual Accounts 05 June 2017
MR04 - N/A 15 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 20 March 2014
MR04 - N/A 22 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 23 April 2012
RESOLUTIONS - N/A 08 February 2012
RESOLUTIONS - N/A 08 February 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AR01 - Annual Return 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AP03 - Appointment of secretary 03 February 2011
SH01 - Return of Allotment of shares 03 February 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
TM01 - Termination of appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
CERTNM - Change of name certificate 30 November 2010
AD01 - Change of registered office address 30 November 2010
NEWINC - New incorporation documents 22 November 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 February 2012 Fully Satisfied

N/A

All assets debenture 15 February 2011 Fully Satisfied

N/A

Debenture 29 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.