AMBER WATERS LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-01-29 |
24/10/2424 October 2024 | Previous accounting period shortened from 2024-01-24 to 2024-01-23 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-01-31 |
29/01/2429 January 2024 | Annual accounts for year ending 29 Jan 2024 |
25/01/2425 January 2024 | Current accounting period shortened from 2023-01-25 to 2023-01-24 |
26/10/2326 October 2023 | Previous accounting period shortened from 2023-01-26 to 2023-01-25 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-01-31 |
18/07/2318 July 2023 | Administrative restoration application |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-27 to 2022-01-26 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-01-31 |
25/01/2225 January 2022 | Previous accounting period shortened from 2021-01-28 to 2021-01-27 |
25/10/2125 October 2021 | Previous accounting period shortened from 2021-01-29 to 2021-01-28 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
01/07/191 July 2019 | CESSATION OF ALAN ABRAMS AS A PSC |
01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN ABRAMS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
29/09/1529 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/10/1421 October 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/09/1317 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/09/1212 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/09/118 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MAE ABRAMS / 08/09/2010 |
16/09/1016 September 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ABRAMS / 08/09/2010 |
02/12/092 December 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 4 SOUTHBROOK TERRACE, BRADFORD, WEST YORKSHIRE BD7 1AB |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0515 June 2005 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05 |
03/05/053 May 2005 | STRIKE-OFF ACTION DISCONTINUED |
29/04/0529 April 2005 | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
01/03/051 March 2005 | FIRST GAZETTE |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
09/03/049 March 2004 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | NEW SECRETARY APPOINTED |
02/10/032 October 2003 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | DIRECTOR RESIGNED |
08/09/038 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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