Advanced company searchLink opens in new window

AMEY OWR LIMITED

Company number 03033245

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 63,200,002
05 Dec 2023 AA Full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
14 Apr 2023 AUD Auditor's resignation
20 Dec 2022 AA Full accounts made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Mr James Holmes as a director on 10 June 2022
01 Jun 2022 AP01 Appointment of Mr Matthew King as a director on 31 May 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
26 Nov 2021 CH01 Director's details changed for Mr Andrew Latham Nelson on 25 November 2021
28 Oct 2021 AP01 Appointment of Mr Keith Bennett as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Andrew Robert Joy as a director on 22 October 2021
05 Aug 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 63,200,001
08 Oct 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 AP01 Appointment of Mr Andrew Robert Joy as a director on 6 August 2020
07 Aug 2020 AP01 Appointment of Mr Peter Stuart Anderson as a director on 6 August 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
31 Mar 2020 AP01 Appointment of Mr Alex Gilbert as a director on 30 March 2020
20 Feb 2020 TM01 Termination of appointment of Nicola Ruth Hindle as a director on 31 January 2020
16 Jan 2020 CH01 Director's details changed for Ms Nicola Ruth Hindle on 16 January 2020
16 Dec 2019 TM01 Termination of appointment of Andrew Lee Milner as a director on 12 December 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019