Advanced company searchLink opens in new window

AGM BATTERIES LIMITED

Company number 03479383

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)
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
14 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017
20 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 AP01 Appointment of Mr Adam Colton Park as a director on 31 October 2016
22 Oct 2016 TM01 Termination of appointment of Andre Thomas Finn as a director on 5 October 2016
23 Feb 2016 AD01 Registered office address changed from C/O Taylor Vinters Llp Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ to 20-22 Bedford Row London WC1R 4JS on 23 February 2016
04 Feb 2016 AP01 Appointment of Mr Paul Brian Tillet as a director on 12 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4,064,000
04 Feb 2015 TM01 Termination of appointment of Philip John Betts as a director on 4 February 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,064,000
17 Oct 2014 AP01 Appointment of Mr Andre Thomas Finn as a director on 17 October 2014
29 Jul 2014 AP01 Appointment of Mr Kevin David Brundish as a director on 10 June 2014
17 Jan 2014 AP01 Appointment of Mr Philip John Betts as a director
17 Jan 2014 AD01 Registered office address changed from 21 St Thomas Street Bristol Avon BS21 6JS on 17 January 2014
17 Jan 2014 TM01 Termination of appointment of Michael Maine as a director
17 Jan 2014 TM01 Termination of appointment of Richard Zuidema as a director
20 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,064,000
30 Aug 2013 AA Full accounts made up to 31 March 2013
20 Dec 2012 AA Full accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Michael Geoffrey Maine on 20 November 2012
29 Mar 2012 AUD Auditor's resignation