Advanced company searchLink opens in new window

AMALGAMATED CONSTRUCTION LTD

Company number 00995892

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,000,000
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
  • GBP 3,000,000
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
  • GBP 3,000,000
18 Dec 2013 MISC Section 519
27 Nov 2013 AA Full accounts made up to 30 September 2013
28 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders