- Company Overview for AMAZON CIVILS LIMITED (05980925)
- Filing history for AMAZON CIVILS LIMITED (05980925)
- People for AMAZON CIVILS LIMITED (05980925)
- Charges for AMAZON CIVILS LIMITED (05980925)
- More for AMAZON CIVILS LIMITED (05980925)
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) |
---|---|---|---|
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AD04 | Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Nov 2014 | CH04 | Secretary's details changed for Epwin Secretaries Limited on 26 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 26 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jul 2014 | TM01 | Termination of appointment of Anthony James Rawson as a director on 23 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Jonathan Albert Bednall as a director on 23 July 2014 | |
29 Jul 2014 | AP04 | Appointment of Epwin Secretaries Limited as a secretary on 23 July 2014 | |
29 Jul 2014 | TM02 | Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD01 | Registered office address changed from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 8 November 2013 | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
28 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2011 | AD02 | Register inspection address has been changed | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
18 Oct 2010 | AD01 | Registered office address changed from Whitehall Industrial Park Whitehall Road Tipton West Midlands DY4 7JY on 18 October 2010 | |
15 Oct 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Adam Khan as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Barry Smith as a director |