About

Registered Number: 04902982
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Whitminster Lodge, Whitminster, Gloucestershire, GL2 7LX

 

Having been setup in 2003, Attwooll Holdings Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Attwooll, Heather Jane, Attwooll, John Anthony, Attwooll, Nigel Philip, Attwooll, Peter Henry, Attwooll, Sylvia Grace for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOLL, Heather Jane 17 September 2003 - 1
ATTWOOLL, John Anthony 17 September 2003 - 1
ATTWOOLL, Nigel Philip 17 September 2003 - 1
ATTWOOLL, Peter Henry 17 September 2003 02 January 2014 1
ATTWOOLL, Sylvia Grace 17 September 2003 18 February 2014 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 23 September 2019
MR01 - N/A 07 June 2019
PSC01 - N/A 12 April 2019
PSC01 - N/A 06 March 2019
PSC09 - N/A 14 February 2019
PSC08 - N/A 02 January 2019
PSC09 - N/A 17 December 2018
SH08 - Notice of name or other designation of class of shares 11 October 2018
RESOLUTIONS - N/A 09 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 September 2010
CC04 - Statement of companies objects 16 June 2010
RESOLUTIONS - N/A 28 April 2010
MEM/ARTS - N/A 28 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 19 September 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 01 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
225 - Change of Accounting Reference Date 01 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.