Advanced company searchLink opens in new window

AMBERBLEND LIMITED

Company number 06049264

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)
03 Oct 2011 TM01 Termination of appointment of Philip Davison-Sebry as a director
27 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Philip Davison-Sebry on 10 January 2010
25 Jan 2010 CH03 Secretary's details changed for Mr Philip Davison-Sebry on 10 January 2010
05 Sep 2009 288a Director appointed robert william higgins logged form
21 Aug 2009 288a Director appointed robert william higgins
07 Apr 2009 287 Registered office changed on 07/04/2009 from elfed house oak tree mulberry drive cardiff gate busines park cardiff CF23 8RS
21 Mar 2009 AAMD Amended accounts made up to 31 March 2008
16 Mar 2009 288b Appointment terminated director duncan taylor
20 Jan 2009 363a Return made up to 11/01/09; full list of members
25 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
17 Jan 2008 363a Return made up to 11/01/08; full list of members
24 Jul 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
30 Apr 2007 288b Secretary resigned
30 Apr 2007 288b Director resigned
05 Mar 2007 287 Registered office changed on 05/03/07 from: 16 churchill way cardiff CF10 2DX
05 Mar 2007 288a New director appointed
05 Mar 2007 288a New secretary appointed;new director appointed
11 Jan 2007 NEWINC Incorporation