Advanced company searchLink opens in new window

AMERRA GROUNDWORKS LIMITED

Company number 06628102

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 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
29 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
13 Nov 2023 PSC01 Notification of Julie Rehill as a person with significant control on 1 November 2023
13 Nov 2023 PSC01 Notification of Finn Rehill as a person with significant control on 1 November 2023
13 Nov 2023 PSC01 Notification of Darren Rehill as a person with significant control on 1 November 2023
13 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 13 November 2023
27 Jul 2023 PSC08 Notification of a person with significant control statement
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 PSC07 Cessation of Darren John Rehill as a person with significant control on 9 March 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2023 SH10 Particulars of variation of rights attached to shares
09 Mar 2023 SH08 Change of share class name or designation
09 Mar 2023 SH10 Particulars of variation of rights attached to shares
09 Mar 2023 SH10 Particulars of variation of rights attached to shares
08 Nov 2022 AP01 Appointment of Mrs Julie Anne Rehill as a director on 8 November 2022
19 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
18 Oct 2022 AP01 Appointment of Mr Finn Rehill as a director on 17 October 2022
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 100
06 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
27 Jul 2021 AD01 Registered office address changed from Station Yard Bowes Hill Rowland's Castle Hampshire PO9 6BP England to Station Yard Bowes Hill Rowland's Castle Hampshire PO9 6BP on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 58 Ophir Road Portsmouth PO2 9EN to Station Yard Bowes Hill Rowland's Castle Hampshire PO9 6BP on 27 July 2021