AMILL ENGINEERING LIMITED



Company Documents

DateDescription
04/04/224 April 2022 Return of final meeting in a members' voluntary winding up

View Document

28/06/2128 June 2021 Registered office address changed from 229 Wendover Road Aylesbury Buckinghamshire HP21 9PB England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-06-28

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Declaration of solvency

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CAROLINE FRANKLIN

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER HELEN FRANKLIN

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HELEN FRANKLIN / 21/03/2017

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS CAROLINE HELEN FRANKLIN

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS JENNIFER CAROLINE FRANKLIN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 36-38 RABANS CLOSE RABANS LANE AYLESBURY BUCKS HP19 8RS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037084710001

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 SECRETARY APPOINTED MR SCOTT FRANKLIN

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRANKLIN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FRANKLIN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 24 RAMWORTH WAY AYLESBURY BUCKINGHAMSHIRE HP21 7EU

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANKLIN

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document



05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FRANKLIN / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANKLIN / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRANKLIN / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRANKLIN / 01/10/2009

View Document

07/04/097 April 2009 DIRECTOR'S PARTICULARS RUSSELL FRANKLIN

View Document

07/04/097 April 2009 DIRECTOR'S PARTICULARS SCOTT FRANKLIN

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRANKLIN / 06/04/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRANKLIN / 06/04/2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/03/0723 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0128 February 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 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