- Company Overview for AMBA WEAR LTD (08353681)
- Filing history for AMBA WEAR LTD (08353681)
- People for AMBA WEAR LTD (08353681)
- More for AMBA WEAR LTD (08353681)
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) |
---|---|---|---|
08 Dec 2016 | CH01 | Director's details changed for Mr Philip Russell Day on 8 December 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Trinity House Minworth Road Sutton Coldfield B76 9DD to 114 Javelin Avenue Castle Vale Birmingham B35 7LW on 9 October 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | TM01 | Termination of appointment of James Tough as a director | |
11 Feb 2013 | AP01 | Appointment of Mr Philip Russell Day as a director | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|
|
09 Jan 2013 | NEWINC | Incorporation |