Advanced company searchLink opens in new window

AMBER PRECAST LTD.

Company number 08363804

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)
26 Apr 2019 AP01 Appointment of Ms Dawn Winifred Patricia Stafferton as a director on 25 April 2019
28 Mar 2019 TM01 Termination of appointment of Mark Frederick Johnson as a director on 31 January 2019
28 Mar 2019 AD01 Registered office address changed from Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England to Amber Precast West Way Somercotes Alfreton DE55 4QJ on 28 March 2019
26 Feb 2019 CH02 Director's details changed for Hughes Armstrong Industries Ltd on 29 March 2018
22 Feb 2019 AD01 Registered office address changed from Amber Precast West Way Somercotes Alfreton Derbyshire DE55 4QJ to Suite 423 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on 22 February 2019
22 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
28 Jun 2018 AP01 Appointment of Mrs Louise Jennifer Walker as a director on 19 June 2018
28 Jun 2018 TM01 Termination of appointment of Michael Huw Jones as a director on 19 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
04 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
11 Apr 2016 AA Accounts for a small company made up to 30 June 2015
10 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 90
10 Oct 2015 MR04 Satisfaction of charge 1 in full
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
08 Jan 2015 AA Full accounts made up to 30 June 2014
08 Oct 2014 MR04 Satisfaction of charge 2 in full
12 Sep 2014 MR01 Registration of charge 083638040003, created on 11 September 2014
28 Jul 2014 TM01 Termination of appointment of Hughes Armstrong Corporate Investments Plc as a director on 1 July 2014
28 Jul 2014 AP02 Appointment of Hughes Armstrong Industries Ltd as a director on 1 July 2014
01 Apr 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 90
08 Jan 2014 AA Full accounts made up to 30 June 2013
09 Aug 2013 AA01 Previous accounting period shortened from 31 January 2014 to 30 June 2013
22 Mar 2013 AP01 Appointment of Mr Mark Frederick Johnson as a director