- Company Overview for AMARI COPPER ALLOYS LIMITED (07467003)
- Filing history for AMARI COPPER ALLOYS LIMITED (07467003)
- People for AMARI COPPER ALLOYS LIMITED (07467003)
- Charges for AMARI COPPER ALLOYS LIMITED (07467003)
- More for AMARI COPPER ALLOYS LIMITED (07467003)
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 Jul 2018 | AD01 | Registered office address changed from 25 High Street Cobham KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
22 Feb 2018 | PSC02 | Notification of Amari Metals Limited as a person with significant control on 6 April 2016 | |
21 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Barry Andrew King as a director on 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Feb 2016 | AP01 | Appointment of Mr Andrew Roberts as a director on 22 February 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
26 Nov 2015 | MR04 | Satisfaction of charge 074670030003 in full | |
20 Nov 2015 | MR04 | Satisfaction of charge 074670030004 in full | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Aug 2015 | MR01 | Registration of charge 074670030004, created on 5 August 2015 | |
04 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | MR01 | Registration of charge 074670030003 | |
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
13 Dec 2013 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | AP01 | Appointment of Mr Neil Murdoch as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Dennis Parker as a director |