- Company Overview for AMBROSE WILSON LIMITED (00144766)
- Filing history for AMBROSE WILSON LIMITED (00144766)
- People for AMBROSE WILSON LIMITED (00144766)
- Charges for AMBROSE WILSON LIMITED (00144766)
- More for AMBROSE WILSON LIMITED (00144766)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2020 | TM01 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
16 Jul 2020 | TM01 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Richard John Adnett as a director on 1 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 26 February 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 3 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
25 Jan 2018 | AP01 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Ian Carr as a director on 25 January 2018 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 4 March 2017 | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Nov 2015 | AP03 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
14 Jul 2015 | AP01 | Appointment of Ian Carr as a director on 25 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Dean Moore as a director on 30 April 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 1 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|