Advanced company searchLink opens in new window

AMEY HOLDINGS LIMITED

Company number 05438319

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)
02 Sep 2019 AD01 Registered office address changed from Amey - the Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Uk Plc as a person with significant control on 2 September 2019
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
09 Nov 2017 PSC05 Change of details for Amey Uk Plc as a person with significant control on 6 April 2016
25 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 233,878,283
03 Jan 2017 AA Full accounts made up to 31 December 2015
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Apr 2016 TM01 Termination of appointment of Melvyn Ewell as a director on 31 March 2016
03 Mar 2016 AP01 Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
04 Jan 2016 TM01 Termination of appointment of Andrew Michael Eastwood as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Paul Birch as a director on 31 December 2015
22 Dec 2015 AP01 Appointment of Mr Andrew Latham Nelson as a director on 21 December 2015
22 Dec 2015 AP01 Appointment of Mr Melvyn Ewell as a director on 21 December 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 33,878,283
07 Dec 2015 CERTNM Company name changed enterprise-peterborough LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-12-04
07 Dec 2015 CONNOT Change of name notice
04 Dec 2015 AP04 Appointment of Sherard Secretariat Services Limited as a secretary on 11 June 2013
04 Dec 2015 TM02 Termination of appointment of Paul Birch as a secretary on 11 June 2013
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
24 Nov 2015 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to Amey - the Sherard Building Edmund Halley Road Oxford OX4 4DQ on 24 November 2015
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014