- Company Overview for AMBER BALE & COMPACT LIMITED (06770725)
- Filing history for AMBER BALE & COMPACT LIMITED (06770725)
- People for AMBER BALE & COMPACT LIMITED (06770725)
- Charges for AMBER BALE & COMPACT LIMITED (06770725)
- More for AMBER BALE & COMPACT LIMITED (06770725)
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) |
---|---|---|---|
09 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 | |
03 Feb 2017 | MR01 |
Registration of charge 067707250001, created on 24 January 2017
|
|
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Unit 5 Eagle Avenue Magnetic Park Desborough Northants NN14 2WD England to Unit 5 Eagle Avenue Magnetic Park Desborough Northants on 22 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Olde Beams House Main Road Pentrich Derbyshire DE5 3RE to Unit 5 Eagle Avenue Magnetic Park Desborough Northants on 22 January 2016 | |
21 Jan 2016 | AP03 | Appointment of Mrs Natalie Heidi Painter as a secretary on 11 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Christopher Bruce Battle as a director on 11 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Miss Antonia Sarah Kay as a director on 11 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Pamela Elizabeth Frost as a director on 11 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Jun 2012 | CERTNM |
Company name changed jvh systems LIMITED\certificate issued on 22/06/12
|
|
22 Jun 2012 | CONNOT | Change of name notice | |
20 Jun 2012 | AD01 | Registered office address changed from St. Michaels Court St. Michaels Lane Derby Derbyshire DE1 3HQ on 20 June 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders |