Advanced company searchLink opens in new window

AMBER WATERS (PLASTICS) LTD

Company number 11288362

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)
12 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
20 Mar 2023 AA Micro company accounts made up to 30 April 2022
13 Feb 2023 AD01 Registered office address changed from C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY England to 18 Keswick Road Orpington Kent BR6 0EU on 13 February 2023
26 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
28 Jan 2022 AA01 Previous accounting period shortened from 28 April 2021 to 27 April 2021
28 May 2021 AA Total exemption full accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 April 2019
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
06 Apr 2020 PSC01 Notification of Linda Margaret Abrams as a person with significant control on 13 April 2019
03 Apr 2020 TM01 Termination of appointment of Alan Abrams as a director on 13 April 2019
03 Apr 2020 PSC07 Cessation of Alan Abrams as a person with significant control on 13 April 2019
01 Apr 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
02 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
08 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
08 Apr 2019 PSC01 Notification of Michael Daniel Neville as a person with significant control on 1 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 200
01 May 2018 AP01 Appointment of Mr Michael Daniel Neville as a director on 30 April 2018
03 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-03
  • GBP 100