- Company Overview for AM BUILDERS (LUTON) LIMITED (08004510)
- Filing history for AM BUILDERS (LUTON) LIMITED (08004510)
- People for AM BUILDERS (LUTON) LIMITED (08004510)
- Charges for AM BUILDERS (LUTON) LIMITED (08004510)
- More for AM BUILDERS (LUTON) LIMITED (08004510)
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) |
---|---|---|---|
04 Mar 2019 | PSC04 | Change of details for Mr Panajot Lika as a person with significant control on 28 July 2018 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Panajot Lika on 28 July 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
27 Mar 2018 | PSC04 | Change of details for Mr Elton Metalla as a person with significant control on 1 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Panajot Lika as a person with significant control on 1 March 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Mr Elton Metalla on 4 May 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AD01 | Registered office address changed from 39 Barnston Close Luton Bedfordshire LU2 9RZ to Unit 4 Chase Street Luton LU1 3QZ on 19 May 2015 | |
01 Apr 2015 | MR01 | Registration of charge 080045100001, created on 25 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | CERTNM |
Company name changed a & m builders LIMITED\certificate issued on 29/03/12
|
|
28 Mar 2012 | CH01 | Director's details changed for Mr Elton Matella on 28 March 2012 | |
23 Mar 2012 | NEWINC |
Incorporation
|