Advanced company searchLink opens in new window

REGINALD AMES LIMITED

Company number 00445141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,700
08 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
02 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 7,700
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Apr 2014 CH01 Director's details changed for Mr Nicholas Robert Gandon on 16 April 2014
03 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 7,700
25 Nov 2013 AD01 Registered office address changed from , Unit 13 Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, TN9 1RF, United Kingdom on 25 November 2013
18 Nov 2013 AD01 Registered office address changed from , 9 Mill Crescent, Tonbridge, Kent, TN9 1PE on 18 November 2013
15 Nov 2013 CH01 Director's details changed for Mr Nicholas Robert Gandon on 15 November 2013
06 Aug 2013 MR01 Registration of charge 004451410003
20 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2012 AD01 Registered office address changed from , Lanmor House, 370-386 High Road, Wembley, Middlesex, HA9 6AX on 16 August 2012
16 Aug 2012 TM02 Termination of appointment of Dino Olmi as a secretary
16 Aug 2012 TM01 Termination of appointment of Aldo Olmi as a director
16 Aug 2012 TM01 Termination of appointment of Dino Olmi as a director
16 Aug 2012 TM01 Termination of appointment of Marco Olmi as a director
16 Aug 2012 TM01 Termination of appointment of Riccardo Olmi as a director
16 Aug 2012 AP01 Appointment of Konrad Patrick Legg as a director
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011