- Company Overview for AMALGAMATED CONSTRUCTION LTD (00995892)
- Filing history for AMALGAMATED CONSTRUCTION LTD (00995892)
- People for AMALGAMATED CONSTRUCTION LTD (00995892)
- Charges for AMALGAMATED CONSTRUCTION LTD (00995892)
- More for AMALGAMATED CONSTRUCTION LTD (00995892)
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 Jan 2024 | TM01 | Termination of appointment of Andrew Mark Finn as a director on 31 December 2023 | |
24 Dec 2023 | AA | Full accounts made up to 30 September 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
07 Jan 2023 | AA | Full accounts made up to 30 September 2022 | |
21 Dec 2022 | MR04 | Satisfaction of charge 009958920009 in full | |
25 Nov 2022 | MR01 | Registration of charge 009958920010, created on 18 November 2022 | |
05 Oct 2022 | CH02 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 | |
22 Jul 2022 | CH04 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
10 Jan 2022 | AA | Full accounts made up to 30 September 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 30 September 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Jason Derek Marbeck as a director on 25 November 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
04 Feb 2020 | MR04 | Satisfaction of charge 009958920008 in full | |
31 Jan 2020 | MR01 | Registration of charge 009958920009, created on 29 January 2020 | |
16 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Andrew Mark Finn as a director on 24 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Daniel Warren Toffolo as a director on 24 July 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
28 Dec 2018 | AA | Full accounts made up to 30 September 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 18 December 2018 | |
30 Aug 2018 | MR04 | Satisfaction of charge 7 in full | |
10 Aug 2018 | CH01 | Director's details changed for Mr John Henry Booth on 10 August 2018 | |
04 Jul 2018 | MA | Memorandum and Articles of Association |