- Company Overview for AMBER PRECAST LTD. (08363804)
- Filing history for AMBER PRECAST LTD. (08363804)
- People for AMBER PRECAST LTD. (08363804)
- Charges for AMBER PRECAST LTD. (08363804)
- More for AMBER PRECAST LTD. (08363804)
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) |
---|---|---|---|
26 Apr 2019 | AP01 | Appointment of Ms Dawn Winifred Patricia Stafferton as a director on 25 April 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Mark Frederick Johnson as a director on 31 January 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England to Amber Precast West Way Somercotes Alfreton DE55 4QJ on 28 March 2019 | |
26 Feb 2019 | CH02 | Director's details changed for Hughes Armstrong Industries Ltd on 29 March 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from Amber Precast West Way Somercotes Alfreton Derbyshire DE55 4QJ to Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on 22 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
28 Jun 2018 | AP01 | Appointment of Mrs Louise Jennifer Walker as a director on 19 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Michael Huw Jones as a director on 19 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
04 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
11 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
08 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
08 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2014 | MR01 | Registration of charge 083638040003, created on 11 September 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014 | |
28 Jul 2014 | AP02 | Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
08 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
09 Aug 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 | |
22 Mar 2013 | AP01 | Appointment of Mr Mark Frederick Johnson as a director |