AMBER TIMBER LIMITED



Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/195 September 2019 APPLICATION FOR STRIKING-OFF

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/10/1831 October 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE ARMITAGE

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/07/153 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ARMITAGE

View Document

31/10/1131 October 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY ARMITAGE / 21/05/2011

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL FREDERICK PRICE / 21/05/2011

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PAUL JEFFREY ARMITAGE

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED JULIE ANN ARMITAGE

View Document

31/10/1031 October 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 21/05/10 NO CHANGES

View Document

31/10/0931 October 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR RESIGNED JOHN ARMITAGE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ARMITAGE

View Document

31/10/0831 October 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document



31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: 1A CLUBMILL ROAD SHEFFIELD SOUTH YORKSHIRE S6 5PT

View Document

23/11/9523 November 1995 S252 DISP LAYING ACC 15/11/95 S386 DISP APP AUDS 15/11/95 S366A DISP HOLDING AGM 15/11/95

View Document

23/11/9523 November 1995 S252 DISP LAYING ACC 15/11/95

View Document

23/11/9523 November 1995 S386 DISP APP AUDS 15/11/95

View Document

23/11/9523 November 1995 S366A DISP HOLDING AGM 15/11/95

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/08/9516 August 1995 £ NC 1000/79768 29/07/95

View Document

16/08/9516 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 29/07/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 29/07/95

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 29/07/95 NC INC ALREADY ADJUSTED 29/07/95 AUTH ALLOT OF SECURITY 29/07/95

View Document

16/08/9516 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: 3 CHERRY TREE COURT CHERRY TREE ROAD SHEFFIELD SOUTH YORKS S11 9AB

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company