Advanced company searchLink opens in new window

AMALGAMATED MILLS WORLDWIDE LIMITED

Company number 03532285

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 Oct 2016 TM02 Termination of appointment of Judy Irene Ward as a secretary on 31 March 2016
28 Oct 2016 TM01 Termination of appointment of Judy Irene Ward as a director on 31 March 2016
19 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 140
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 140
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 140
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Jennifer Anne Batchelor on 1 January 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 CH01 Director's details changed for Judy Irene Ward on 12 August 2010
12 Aug 2010 CH03 Secretary's details changed for Judy Irene Ward on 12 August 2010
12 Aug 2010 CH01 Director's details changed for Jennifer Anne Batchelor on 12 August 2010
08 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
04 Dec 2009 AD01 Registered office address changed from Turnpike House 1208/1210 London Road, Leigh on Sea Essex SS9 2UA on 4 December 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 20/03/09; full list of members
27 Jan 2009 88(2) Ad 19/09/08\gbp si 45@1=45\gbp ic 95/140\
27 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Oct 2008 288b Appointment terminated director marion ellis