Advanced company searchLink opens in new window

AMALGAMATED CONSTRUCTION LTD

Company number 00995892

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)
23 Nov 2011 AA Full accounts made up to 30 September 2011
06 Oct 2011 AP01 Appointment of Andries Petrus Liebenberg as a director
28 Jun 2011 AA Full accounts made up to 30 September 2010
31 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
08 Mar 2011 TM02 Termination of appointment of Daniel Toffolo as a secretary
08 Mar 2011 TM01 Termination of appointment of David Jackson as a director
08 Mar 2011 AD01 Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 8 March 2011
08 Mar 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
08 Mar 2011 AP04 Appointment of Renew Nominees Limited as a secretary
08 Mar 2011 AP02 Appointment of Renew Corporate Director Limited as a director
08 Mar 2011 AP01 Appointment of Brian Ward May as a director
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
26 May 2010 CH01 Director's details changed for David Malcolm Jackson on 14 May 2010
26 May 2010 CH01 Director's details changed for Richard Ralph Instone on 14 May 2010
21 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Mr Daniel Warren Toffolo on 14 May 2010
21 May 2010 CH01 Director's details changed for Mark Turner on 14 May 2010
21 May 2010 CH03 Secretary's details changed for Mr Daniel Warren Toffolo on 14 May 2010
08 Apr 2010 AA Full accounts made up to 31 December 2009
19 May 2009 363a Return made up to 14/05/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
28 Mar 2009 AA Full accounts made up to 31 December 2008
22 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6