Advanced company searchLink opens in new window

UK AMENITY LIMITED

Company number 06941878

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)
02 Nov 2015 MR04 Satisfaction of charge 069418780002 in full
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
15 May 2015 AD01 Registered office address changed from 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 15 May 2015
23 Apr 2015 MR01 Registration of charge 069418780002, created on 22 April 2015
14 Mar 2015 CERTNM Company name changed uk amenity spraying services LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-01-30
20 Feb 2015 CONNOT Change of name notice
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
30 Aug 2013 AD01 Registered office address changed from Potton House Wyboston Lakes Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 30 August 2013
27 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Feb 2013 AD01 Registered office address changed from Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 19 February 2013
11 Oct 2012 AD01 Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 11 October 2012
23 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
19 Jun 2012 AAMD Amended accounts made up to 31 October 2011
21 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Sep 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Sep 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Michael Dyer on 3 December 2009
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2009 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
03 Dec 2009 CH03 Secretary's details changed for Mr Michael Dyer on 3 December 2009
26 Oct 2009 AD01 Registered office address changed from Unit 2Ab Molesworth Business Estate Molesworth Huntingdon PE280QG United Kingdom on 26 October 2009