- Company Overview for AMALGAMATED CONSTRUCTION LTD (00995892)
- Filing history for AMALGAMATED CONSTRUCTION LTD (00995892)
- People for AMALGAMATED CONSTRUCTION LTD (00995892)
- Charges for AMALGAMATED CONSTRUCTION LTD (00995892)
- More for AMALGAMATED CONSTRUCTION LTD (00995892)
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) |
---|---|---|---|
29 Jul 2019 | TM01 | Termination of appointment of Daniel Warren Toffolo as a director on 24 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
28 Dec 2018 | AA | Full accounts made up to 30 September 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 18 December 2018 | |
30 Aug 2018 | MR04 | Satisfaction of charge 7 in full | |
10 Aug 2018 | CH01 | Director's details changed for Mr John Henry Booth on 10 August 2018 | |
04 Jul 2018 | MA | Memorandum and Articles of Association | |
26 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
10 May 2018 | MR01 | Registration of charge 009958920008, created on 8 May 2018 | |
28 Nov 2017 | AA | Full accounts made up to 30 September 2017 | |
26 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of Stephen Stiff as a director on 17 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr John Henry Booth as a director on 17 February 2017 | |
30 Sep 2016 | TM01 | Termination of appointment of Brian Ward May as a director on 30 September 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
04 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
15 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
19 Dec 2014 | AA | Full accounts made up to 30 September 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
18 Dec 2013 | MISC | Section 519 | |
27 Nov 2013 | AA | Full accounts made up to 30 September 2013 | |
28 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders |