Advanced company searchLink opens in new window

A.M.B. ENGINEERING LIMITED

Company number 01187393

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)
07 Jun 2017 CH03 Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 5 June 2017
04 Oct 2016 CH01 Director's details changed for Anne Marie Aimee Pierrette Gauld on 28 September 2016
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
01 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Feb 2016 CH01 Director's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 1a C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 8 February 2016
08 Feb 2016 CH03 Secretary's details changed for Anne Marie Aimee Pierrette Gauld on 8 February 2016
26 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
07 Nov 2014 TM01 Termination of appointment of John Alexander William Gauld as a director on 21 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
03 Jun 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
26 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009