Advanced company searchLink opens in new window

AMBROWILKS BUILDING & MAINTENANCE SERVICES LTD

Company number 10606506

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)
21 Jun 2024 AD01 Registered office address changed from 20-22 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Fieldview 2B Church Road Business Centre Church Road Brightlingsea Essex CO7 0GG on 21 June 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 PSC07 Cessation of Anthony Ambrose as a person with significant control on 1 July 2023
03 Jul 2023 TM01 Termination of appointment of Anthony Ambrose as a director on 1 July 2023
16 May 2023 AD01 Registered office address changed from Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD England to 20-22 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 16 May 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD England to Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from Unit 1a Witham Road Little Braxted Witham CM8 3EU England to Unit 6a Lanswood Park Broomfield Road Elmstead Market Colchester CO7 7FD on 24 February 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
05 Nov 2020 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Unit 1a Witham Road Little Braxted Witham CM8 3EU on 5 November 2020
06 May 2020 AD01 Registered office address changed from 14 Rylston Road London N13 5NQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 May 2020
01 Apr 2020 AD01 Registered office address changed from 5 Lumina Way 1st Floor Office Suite 2 London EN1 1FS England to 14 Rylston Road London N13 5NQ on 1 April 2020
25 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from 5 1st Floor Office Suite 2 Lumina Way London EN1 1FS England to 5 Lumina Way 1st Floor Office Suite 2 London EN1 1FS on 7 January 2019
17 Dec 2018 AD01 Registered office address changed from 89D Southfield Road Enfield London EN3 4BU England to 5 1st Floor Office Suite 2 Lumina Way London EN1 1FS on 17 December 2018
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
12 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018