Advanced company searchLink opens in new window

AMBER WATERS LIMITED

Company number 04890457

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)
18 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
08 Sep 2008 363a Return made up to 08/09/08; full list of members
03 Mar 2008 AA Total exemption small company accounts made up to 31 January 2007
04 Feb 2008 363a Return made up to 08/09/07; full list of members
23 Mar 2007 363s Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
21 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
01 Aug 2006 287 Registered office changed on 01/08/06 from: 4 southbrook terrace, bradford, west yorkshire BD7 1AB
03 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
22 Sep 2005 363s Return made up to 08/09/05; full list of members
08 Jul 2005 395 Particulars of mortgage/charge
15 Jun 2005 225 Accounting reference date extended from 30/09/04 to 31/01/05
03 May 2005 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2005 363s Return made up to 08/09/04; full list of members
25 Apr 2005 88(2)R Ad 01/09/04--------- £ si 3@1=3 £ ic 1/4
01 Mar 2005 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2004 288a New director appointed
09 Mar 2004 288a New director appointed
02 Oct 2003 288b Secretary resigned
02 Oct 2003 288b Director resigned
02 Oct 2003 288a New director appointed
02 Oct 2003 288a New secretary appointed
02 Oct 2003 287 Registered office changed on 02/10/03 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
08 Sep 2003 NEWINC Incorporation