Advanced company searchLink opens in new window

AMBO DEVELOPMENTS LTD

Company number 06075000

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)
25 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for James Alexander Walters on 16 May 2012
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
10 Jan 2012 AD01 Registered office address changed from 35 Long Street Wotton Under Edge Glos GL12 7BX on 10 January 2012
15 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for James Alexander Walters on 1 January 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for James Alexander Walters on 30 January 2010
11 Feb 2010 CH01 Director's details changed for Mr Benjamin David Walters on 30 January 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Feb 2009 363a Return made up to 30/01/09; full list of members
17 Feb 2009 288c Director and secretary's change of particulars / benjamin walters / 01/06/2008
13 Feb 2009 395 Particulars of a mortgage or charge/co extend / charge no: 8
06 Nov 2008 395 Particulars of a mortgage or charge/co extend / charge no: 7
16 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6
12 Feb 2008 363a Return made up to 30/01/08; full list of members
03 Oct 2007 395 Particulars of mortgage/charge
19 Apr 2007 395 Particulars of mortgage/charge
30 Jan 2007 NEWINC Incorporation