Advanced company searchLink opens in new window

AMR TEXTILES LIMITED

Company number 04140877

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)
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
21 Sep 2016 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
21 Sep 2016 AD02 Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
31 Aug 2016 AA Full accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 900,000
27 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jan 2016 SH06 Cancellation of shares. Statement of capital on 2 December 2015
  • GBP 900,000
27 Jan 2016 SH03 Purchase of own shares.
03 Oct 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AD01 Registered office address changed from Moss Rose Mill Springfield Road Kearsley Bolton Lancashire BL4 8JW to Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW on 26 May 2015
21 Mar 2015 MR04 Satisfaction of charge 11 in full
03 Mar 2015 MR04 Satisfaction of charge 8 in full
09 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,200,000
06 Feb 2015 MR04 Satisfaction of charge 10 in full
26 Sep 2014 AA Full accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,200,000
06 Sep 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
05 Oct 2012 CH01 Director's details changed for Richard Nigel Sciama on 4 October 2012
10 Sep 2012 AA Full accounts made up to 31 March 2012
27 Jun 2012 CH01 Director's details changed for Richard Nigel Sciama on 27 June 2012
24 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
08 Sep 2011 AA Full accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
13 Oct 2010 AA Full accounts made up to 31 March 2010