- Company Overview for AMBLEWATER LTD (10896355)
- Filing history for AMBLEWATER LTD (10896355)
- People for AMBLEWATER LTD (10896355)
- Charges for AMBLEWATER LTD (10896355)
- More for AMBLEWATER LTD (10896355)
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) |
---|---|---|---|
11 Feb 2022 | PSC07 | Cessation of Christine Anne Hewitt as a person with significant control on 3 February 2022 | |
11 Feb 2022 | PSC07 | Cessation of Jason Reid Hewitt as a person with significant control on 11 February 2022 | |
11 Feb 2022 | PSC07 | Cessation of Andrew Martin Hewitt as a person with significant control on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Andrew Martin Hewitt as a director on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Brian Hewitt as a director on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Christine Anne Hewitt as a director on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Jason Reid Hewitt as a director on 11 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Ms Louise Jane Stewart as a director on 11 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Ms Kate Bentley as a director on 11 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Alexander Paul Edwards as a director on 11 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Sean Lee Donkin as a director on 11 February 2022 | |
11 Feb 2022 | TM02 | Termination of appointment of Jason Reid Hewitt as a secretary on 11 February 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from C/O Clb Coopers Fleet House New Road Lancaster Lancashire LA1 1EZ England to Fleet House New Road Lancaster LA1 1EZ on 13 March 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
18 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 September 2017
|
|
20 Dec 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 September 2017
|
|
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
22 Sep 2017 | RESOLUTIONS |
Resolutions
|