- Company Overview for AMBRIDGE CERAMICS LIMITED (04281372)
- Filing history for AMBRIDGE CERAMICS LIMITED (04281372)
- People for AMBRIDGE CERAMICS LIMITED (04281372)
- Charges for AMBRIDGE CERAMICS LIMITED (04281372)
- More for AMBRIDGE CERAMICS LIMITED (04281372)
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
|
|
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
|
|
02 Oct 2014 | MR01 | Registration of charge 042813720001, created on 27 September 2014 |