Advanced company searchLink opens in new window

AMN GARAGE SERVICES AND EQUIPMENT LIMITED

Company number 04586571

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 99
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
18 May 2016 AP01 Appointment of Mr John Anthony Snowden as a director on 7 May 2016
18 May 2016 AP01 Appointment of Mr David Bruce Weber as a director on 7 May 2016
12 May 2016 MR04 Satisfaction of charge 045865710004 in full