Advanced company searchLink opens in new window

AMBA CARE AND WELLBEING LIMITED

Company number 05392047

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)
05 Dec 2014 CERTNM Company name changed work life better LIMITED\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-10-21
17 Nov 2014 CONNOT Change of name notice
13 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
19 Dec 2013 AD01 Registered office address changed from Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England on 19 December 2013
16 Jul 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
14 Mar 2013 CERTNM Company name changed pes (hps) LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
07 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB United Kingdom on 27 April 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Apr 2011 AD01 Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 21 April 2011
21 Apr 2011 TM01 Termination of appointment of Matthew Waller as a director
21 Apr 2011 TM01 Termination of appointment of Peter Waller as a director
21 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
21 Mar 2011 TM02 Termination of appointment of Reginald Pomphrett as a secretary
21 Mar 2011 AP03 Appointment of Mr Ian Richard Rummels as a secretary
19 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
24 May 2010 AA Accounts for a dormant company made up to 31 March 2009
13 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
19 Feb 2010 AP01 Appointment of Mr Peter Richard Waller as a director
19 Feb 2010 AP01 Appointment of Mr Matthew Richard Waller as a director
19 Feb 2010 AD01 Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 19 February 2010
19 May 2009 288a Secretary appointed mr reginald benjamin pomphrett
19 May 2009 288b Appointment terminated secretary david curtis