Advanced company searchLink opens in new window

AMARI COPPER ALLOYS LIMITED

Company number 07467003

Filter by category

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)
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Barry Andrew King as a director on 30 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
22 Feb 2016 AP01 Appointment of Mr Andrew Roberts as a director on 22 February 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,000
26 Nov 2015 MR04 Satisfaction of charge 074670030003 in full
20 Nov 2015 MR04 Satisfaction of charge 074670030004 in full
12 Oct 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 MR04 Satisfaction of charge 1 in full
10 Aug 2015 MR01 Registration of charge 074670030004, created on 5 August 2015
04 Aug 2015 MR04 Satisfaction of charge 2 in full
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 MR01 Registration of charge 074670030003
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 200,000
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
02 Oct 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AP01 Appointment of Mr Neil Murdoch as a director
02 Apr 2013 TM01 Termination of appointment of Dennis Parker as a director
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders