About

Registered Number: 03898430
Date of Incorporation: 22/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Established in 1999, R.K. Atkinson Ltd has its registered office in East Yorkshire, it has a status of "Active". There are 2 directors listed as Atkinson, Richard Keith, Atkinson, Rosemary Fae for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Richard Keith 22 December 1999 - 1
ATKINSON, Rosemary Fae 22 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 02 January 2020
PSC07 - N/A 27 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 December 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 January 2001
225 - Change of Accounting Reference Date 04 December 2000
395 - Particulars of a mortgage or charge 23 June 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.