- Company Overview for AM SUPPLIES LIMITED (07813948)
- Filing history for AM SUPPLIES LIMITED (07813948)
- People for AM SUPPLIES LIMITED (07813948)
- More for AM SUPPLIES LIMITED (07813948)
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) |
---|---|---|---|
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Anthony Leslie Mcguinness on 11 January 2016 | |
25 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from No 2 Cinnamon Buildings 50 Henry Street the Ropewalks Liverpool Merseyside L1 5FE to The Annex 160 Southworth Road Newton-Le-Willows Merseyside WA12 0BS on 11 January 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
31 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
27 May 2015 | AD01 | Registered office address changed from No2 Cinnamon Building 50 Henry Street the Ropewalks Liverpool L1 5FE England to No 2 Cinnamon Buildings 50 Henry Street the Ropewalks Liverpool Merseyside L1 5FE on 27 May 2015 | |
15 May 2015 | AD01 | Registered office address changed from C/O C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to No2 Cinnamon Building 50 Henry Street the Ropewalks Liverpool L1 5FE on 15 May 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM02 | Termination of appointment of Stephen Philip Arnold as a secretary on 18 October 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Stephen Philip Arnold as a secretary on 18 October 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
16 Aug 2013 | AAMD | Amended accounts made up to 31 October 2012 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
21 Jan 2013 | AD01 | Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 21 January 2013 | |
18 Oct 2011 | NEWINC | Incorporation |