- Company Overview for A & M CARPENTERS (SW) LIMITED (07017483)
- Filing history for A & M CARPENTERS (SW) LIMITED (07017483)
- People for A & M CARPENTERS (SW) LIMITED (07017483)
- More for A & M CARPENTERS (SW) LIMITED (07017483)
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
|
|
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
|
|
10 May 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 |