Advanced company searchLink opens in new window

AMPCO 112 LIMITED

Company number 04823513

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)
11 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 July 2014
17 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Oct 2014 TM01 Termination of appointment of Ian John Jordan as a director on 30 September 2014
18 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
16 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
29 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Apr 2012 AP01 Appointment of Gregory Victor Almond as a director
03 Apr 2012 TM01 Termination of appointment of Gregory Almond as a director
03 Apr 2012 AP01 Appointment of Mr Ian John Jordan as a director
17 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 8
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
15 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Dec 2010 AD01 Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ on 7 December 2010
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders