Advanced company searchLink opens in new window

AMBER BALE & COMPACT LIMITED

Company number 06770725

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)
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-06-18
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