Advanced company searchLink opens in new window

A & M CARPENTERS (SW) LIMITED

Company number 07017483

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)
18 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
29 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
20 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
25 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 May 2022 CH01 Director's details changed for Mr Andrew William Clarke on 20 May 2022
20 May 2022 CH03 Secretary's details changed for Kylie Butt on 20 May 2022
20 May 2022 CH01 Director's details changed for Mr Michael Louis Clive Butt on 20 May 2022
20 May 2022 AD01 Registered office address changed from Unit 1, Cedar Court Tiverton Business Park Lowman Way Tiverton Devon EX16 6GT England to Unit 22, Hartnoll Business Centre Post Hill Tiverton Devon EX16 4NG on 20 May 2022
19 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
13 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
05 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
26 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
10 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
18 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2019 CC04 Statement of company's objects
16 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 SH10 Particulars of variation of rights attached to shares
08 Oct 2018 SH03 Purchase of own shares.
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
27 Sep 2018 TM01 Termination of appointment of Stephen Taylor as a director on 31 August 2018
27 Sep 2018 PSC07 Cessation of Stephen Taylor as a person with significant control on 31 August 2018
26 Sep 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 250
10 May 2018 AA Unaudited abridged accounts made up to 31 October 2017