Advanced company searchLink opens in new window

AMBERRY LIMITED

Company number 04688094

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 May 2004 88(2)R Ad 31/01/04--------- £ si 9914@.01
26 Apr 2004 363s Return made up to 06/03/04; full list of members
26 Apr 2004 363(288) Director's particulars changed
30 Mar 2004 88(2)R Ad 16/03/04--------- £ si 5040@.01=50 £ ic 4598/4648
30 Mar 2004 88(2)R Ad 20/01/04--------- £ si 12183@.01=121 £ ic 4477/4598
26 Mar 2004 AA Total exemption full accounts made up to 31 December 2003
26 Mar 2004 225 Accounting reference date shortened from 31/03/04 to 31/12/03
02 Feb 2004 288a New director appointed
02 Feb 2004 288a New director appointed
02 Feb 2004 288a New director appointed
02 Feb 2004 88(2)R Ad 01/07/03--------- £ si 233240@.01=2332 £ ic 2145/4477
02 Feb 2004 88(2)R Ad 30/11/03--------- £ si 3447@.01=34 £ ic 2111/2145
02 Feb 2004 88(2)R Ad 20/01/04--------- £ si 66666@.01=666 £ ic 1445/2111
02 Feb 2004 88(2)R Ad 19/12/03--------- £ si 144443@.01=1444 £ ic 1/1445
02 Feb 2004 122 S-div 01/07/03
02 Feb 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide ord shares 01/07/03
02 Feb 2004 123 Nc inc already adjusted 01/07/03
02 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Oct 2003 288a New director appointed
06 Jul 2003 288a New secretary appointed
10 Jun 2003 MA Memorandum and Articles of Association
10 Jun 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2003 287 Registered office changed on 28/05/03 from: 30-32 the boulevard weston super mare north somerset BS23 1NF
28 May 2003 288b Director resigned