Advanced company searchLink opens in new window

AMBRIDGE CERAMICS LIMITED

Company number 04281372

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)
20 Dec 2019 CH01 Director's details changed for Mr Oliver Rupert Ambridge on 20 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
23 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
16 Aug 2018 PSC07 Cessation of Oliver Rupert Ambridge as a person with significant control on 6 April 2016
16 Aug 2018 PSC07 Cessation of Angela Catherine Kelly as a person with significant control on 6 April 2016
16 Aug 2018 PSC07 Cessation of Robert Mark Ambridge as a person with significant control on 6 April 2016
04 May 2018 AP01 Appointment of Mr Oliver Rupert Ambridge as a director on 4 May 2018
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
25 Aug 2017 PSC01 Notification of Angela Catherine Kelly as a person with significant control on 6 April 2016
25 Aug 2017 PSC01 Notification of Robert Mark Ambridge as a person with significant control on 6 April 2016
25 Aug 2017 PSC01 Notification of Oliver Rupert Ambridge as a person with significant control on 6 April 2016
03 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
09 Feb 2015 TM01 Termination of appointment of Steven William Campbell as a director on 5 January 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2015 AD01 Registered office address changed from The Coach House Phoenix Business Centre Ripon North Yorkshire HG4 1NS to Premier House Kiln Court College Road Ripon North Yorkshire HG4 2BP on 14 January 2015
14 Oct 2014 MR01 Registration of charge 042813720002, created on 30 September 2014
02 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 MR01 Registration of charge 042813720001, created on 27 September 2014