Advanced company searchLink opens in new window

AMPCO 137 LIMITED

Company number 11676484

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)
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
16 Nov 2022 PSC01 Notification of Margaret Kenney as a person with significant control on 14 November 2018
25 Jul 2022 AD01 Registered office address changed from Johnstone House 2a - 4a Gordon Road West Bridgford Nottingham NG2 5LN England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 25 July 2022
19 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2022 SH08 Change of share class name or designation
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
27 Feb 2021 AD01 Registered office address changed from 12 Bridlesmith Walk Nottingham NG1 2GR England to Johnstone House 2a - 4a Gordon Road West Bridgford Nottingham NG2 5LN on 27 February 2021
27 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
17 Jun 2020 AD01 Registered office address changed from Office 101 Bridlesmith Walk Nottingham NG1 2GR England to 12 Bridlesmith Walk Nottingham NG1 2GR on 17 June 2020
06 Jan 2020 AD01 Registered office address changed from Office 101 Merchants Court 21 - 23 Castle Gate Nottingham NG1 7AR United Kingdom to Office 101 Bridlesmith Walk Nottingham NG1 2GR on 6 January 2020
26 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 30 April 2020
26 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
22 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,000
15 Jan 2019 AP01 Appointment of Mr Paul Michael Towler Macildowie as a director on 20 December 2018
03 Jan 2019 MR01 Registration of charge 116764840001, created on 20 December 2018
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted