ADVANCED MANUFACTURING (SHEFFIELD) LIMITED
Company number 04364671
- Company Overview for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
- Filing history for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
- People for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
- Charges for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
- More for ADVANCED MANUFACTURING (SHEFFIELD) LIMITED (04364671)
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) |
---|---|---|---|
08 Mar 2019 | MR01 | Registration of charge 043646710002, created on 4 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Jun 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Nov 2016 | SH02 | Sub-division of shares on 3 October 2016 | |
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
07 Nov 2014 | MISC | Section 519 companies act 2006 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AD01 | Registered office address changed from Amrc with Boeing, Wallis Way Catcliffe Rotherham South Yorkshire S60 5TZ on 14 August 2013 | |
25 Jul 2013 | MR01 | Registration of charge 043646710001 | |
28 Jun 2013 | CERTNM |
Company name changed amrc manufacturing LIMITED\certificate issued on 28/06/13
|
|
28 Jun 2013 | NM06 | Change of name with request to seek comments from relevant body | |
28 Jun 2013 | CONNOT | Change of name notice | |
29 Apr 2013 | AUD | Auditor's resignation | |
11 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
23 Oct 2012 | AP01 | Appointment of Mr Ian Paul Lane as a director |