Advanced company searchLink opens in new window

AMPCO 115 LIMITED

Company number 09757873

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)
12 Sep 2024 AA01 Previous accounting period extended from 30 December 2023 to 28 June 2024
10 Sep 2024 AD02 Register inspection address has been changed from Dains Llp 15 Colmore Row Birmingham B3 2BH England to 137 Canal Street Nottingham NG1 7HD
10 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
05 Jun 2024 TM01 Termination of appointment of Brian Kenneth Smith as a director on 17 May 2024
24 May 2024 TM01 Termination of appointment of Alan Dickinson as a director on 17 May 2024
16 Oct 2023 AA Accounts for a small company made up to 30 December 2022
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 30 December 2021
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 AD04 Register(s) moved to registered office address 137 Canal Street Nottingham NG1 7HD
25 Aug 2022 AP01 Appointment of Mr Jonathan Dudley Clark as a director on 23 August 2022
25 Aug 2022 AP03 Appointment of Mr Jonathan Dudley Clark as a secretary on 23 August 2022
25 Aug 2022 MR04 Satisfaction of charge 097578730001 in full
25 Aug 2022 MR04 Satisfaction of charge 097578730003 in full
25 Aug 2022 MR04 Satisfaction of charge 097578730004 in full
01 Aug 2022 TM01 Termination of appointment of Anthony James Daly as a director on 31 March 2022
31 Jan 2022 AA Accounts for a small company made up to 30 December 2020
20 Sep 2021 AD03 Register(s) moved to registered inspection location Dains Llp 15 Colmore Row Birmingham B3 2BH
20 Sep 2021 AD02 Register inspection address has been changed to Dains Llp 15 Colmore Row Birmingham B3 2BH
16 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
16 Sep 2021 CH01 Director's details changed for Mr Peter Raphael Gillespie on 31 August 2021
16 Sep 2021 CH01 Director's details changed for Mr Robert Michael Jones on 31 August 2021
16 Sep 2021 PSC04 Change of details for Mr Peter Raphael Gillespie as a person with significant control on 31 August 2021
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 396,434
04 Aug 2021 PSC04 Change of details for Mr Peter Raphael Gillespie as a person with significant control on 4 August 2021