AMN GARAGE SERVICES AND EQUIPMENT LIMITED
Company number 04586571
- Company Overview for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- Filing history for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- People for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- Charges for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- Registers for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
- More for AMN GARAGE SERVICES AND EQUIPMENT LIMITED (04586571)
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) |
---|---|---|---|
17 Aug 2020 | TM01 | Termination of appointment of David Bruce Weber as a director on 1 January 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr James Colin Boon on 24 June 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Martin Kenneth Gray on 24 June 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
27 Sep 2019 | AP01 | Appointment of Mr Martin Gray as a director on 31 August 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of John Anthony Snowden as a director on 26 July 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Peter Charles Spraggs as a director on 10 May 2019 | |
05 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
19 Nov 2018 | PSC07 | Cessation of John Anthony Snowden as a person with significant control on 10 November 2018 | |
18 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Apr 2018 | AP01 | Appointment of Mr Peter Charles Spraggs as a director on 22 March 2018 | |
17 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
06 Oct 2017 | CH01 | Director's details changed for Mr James Colin Boon on 25 September 2017 | |
06 Oct 2017 | PSC02 | Notification of Isn Europe Limited as a person with significant control on 7 May 2016 | |
05 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | AD01 | Registered office address changed from Unit 3 Enderby Road Industrial Estate, Whetstone Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ to Unit 5 Lotus Court Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ on 4 May 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr James Colin Boon as a director on 29 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2002
|
|
18 May 2016 | TM02 | Termination of appointment of Michael Richard Klutentreter as a secretary on 7 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Michael Richard Klutentreter as a director on 7 May 2016 |