Advanced company searchLink opens in new window

AM SUPPLIES LIMITED

Company number 07813948

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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