Advanced company searchLink opens in new window

COLIN AMOS BUILDERS LIMITED

Company number 04479561

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)
27 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 May 2021 AD01 Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 17 May 2021
16 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
17 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
10 Jul 2017 AD01 Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 10 July 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
06 Apr 2016 TM02 Termination of appointment of Dorothy Amos as a secretary on 6 April 2016
04 Feb 2016 AD01 Registered office address changed from C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 4 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 100
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1