Advanced company searchLink opens in new window

AMBER REALISATIONS NO.6 LIMITED

Company number 03461760

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)
12 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 TM01 Termination of appointment of Leonardus Epskamp as a director
12 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
05 Oct 2011 AP01 Appointment of Mr Leonardus Nicolaas Johannes Epskamp as a director
05 Oct 2011 TM01 Termination of appointment of Johannes De Boer as a director
29 Jul 2011 CH03 Secretary's details changed for Martyn Richard Powell on 29 July 2011
29 Jul 2011 CH01 Director's details changed for David White on 29 July 2011
01 Jul 2011 AP01 Appointment of Mr Marc Tony August Beckers as a director
01 Jul 2011 TM01 Termination of appointment of Jan Van Der Zouw as a director
13 Jun 2011 AA Full accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
03 Aug 2010 AA Full accounts made up to 31 December 2009
06 May 2010 AP01 Appointment of Mr Johannes Gerbrand De Boer as a director
06 May 2010 AP01 Appointment of Mr Jan Van Der Zouw as a director
30 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2009 CERTNM Company name changed flexible hose supplies LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
24 Dec 2009 CONNOT Change of name notice
11 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
29 Sep 2009 AA Full accounts made up to 31 December 2008
25 Jul 2009 288b Appointment terminated director mark dixon
07 Jan 2009 AA Full accounts made up to 31 December 2007
12 Dec 2008 CERTNM Company name changed g & c s holdings LIMITED\certificate issued on 15/12/08
10 Dec 2008 363a Return made up to 06/11/08; full list of members