- Company Overview for AMF ENGINEERING LIMITED (06975946)
- Filing history for AMF ENGINEERING LIMITED (06975946)
- People for AMF ENGINEERING LIMITED (06975946)
- Charges for AMF ENGINEERING LIMITED (06975946)
- Registers for AMF ENGINEERING LIMITED (06975946)
- More for AMF ENGINEERING LIMITED (06975946)
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 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
22 Dec 2022 | PSC04 | Change of details for Mr James Leigh Parnham as a person with significant control on 28 June 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr James Leigh Parnham on 28 June 2022 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Feb 2022 | AD01 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
08 Nov 2021 | TM02 | Termination of appointment of Donald Victor Mason as a secretary on 2 November 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr James Leigh Parnham on 14 August 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Donald Victor Mason on 14 August 2017 | |
21 Aug 2017 | CH03 | Secretary's details changed for Mr Donald Victor Mason on 14 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
31 Dec 2016 | RESOLUTIONS |
Resolutions
|