A & M EDM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Termination of appointment of Melvin Wingfield as a secretary on 2025-05-20 |
20/05/2520 May 2025 | Appointment of Mr Benjamin Howell as a secretary on 2025-05-20 |
28/03/2528 March 2025 | Full accounts made up to 2024-09-30 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
15/10/2415 October 2024 | Satisfaction of charge 045483920002 in full |
15/10/2415 October 2024 | Satisfaction of charge 045483920001 in full |
28/06/2428 June 2024 | Full accounts made up to 2023-09-30 |
04/03/244 March 2024 | Second filing of Confirmation Statement dated 2019-09-30 |
04/03/244 March 2024 | Second filing of Confirmation Statement dated 2020-02-19 |
27/02/2427 February 2024 | Director's details changed for Mr Arthur James Watts on 2023-06-30 |
27/02/2427 February 2024 | Director's details changed for Mr Stuart Michael Talbot on 2024-02-02 |
27/02/2427 February 2024 | Change of details for A & M Pure Precision Limited as a person with significant control on 2019-04-24 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
27/02/2427 February 2024 | Director's details changed for Mr Lee Wayne Finch on 2023-11-30 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-09-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
20/02/2320 February 2023 | Register inspection address has been changed from C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom to 25 Mornington Road Smethwick B66 2JE |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2230 September 2022 | Termination of appointment of Gary Mark Surman as a director on 2022-09-30 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/02/2111 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/02/2024 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
19/02/2019 February 2020 | Confirmation statement made on 2020-02-19 with updates |
07/01/207 January 2020 | DIRECTOR APPOINTED MR. GARY MARK SURMAN |
07/01/207 January 2020 | DIRECTOR APPOINTED MR ARTHUR JAMES WATTS |
07/01/207 January 2020 | DIRECTOR APPOINTED MR STUART MICHAEL TALBOT |
07/01/207 January 2020 | DIRECTOR APPOINTED MR LEE WAYNE FINCH |
07/11/197 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MELVIN WINGFIELD / 07/11/2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | Confirmation statement made on 2019-09-30 with no updates |
14/06/1914 June 2019 | CESSATION OF MARK ROBERT WINGFIELD AS A PSC |
14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & M PURE PRECISION LIMITED |
25/01/1925 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/01/1815 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/10/143 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045483920002 |
21/01/1421 January 2014 | DIRECTOR APPOINTED MR MELVIN WINGFIELD |
17/01/1417 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045483920001 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WINGFIELD / 01/09/2013 |
07/10/137 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/09/132 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WINGFIELD / 30/08/2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/10/1210 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
10/10/1210 October 2012 | SAIL ADDRESS CHANGED FROM: C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/10/115 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/10/107 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
07/10/107 October 2010 | SAIL ADDRESS CREATED |
07/10/107 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 25 MORNINGTON ROAD BIRMINGHAM WEST MIDLANDS B66 2JE |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | GBP IC 10000/5001 23/07/08 GBP SR 4999@1=4999 |
28/07/0828 July 2008 | APPOINTMENT TERMINATED DIRECTOR ARTHUR WATTS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
05/10/065 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/11/051 November 2005 | NEW SECRETARY APPOINTED |
03/10/053 October 2005 | SECRETARY RESIGNED |
30/09/0530 September 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | SECRETARY'S PARTICULARS CHANGED |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/10/047 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
12/12/0312 December 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/12/0312 December 2003 | £ NC 100/10000 31/10/ |
12/12/0312 December 2003 | NC INC ALREADY ADJUSTED 31/10/03 |
02/12/032 December 2003 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 7 HAMILTON ROAD SMETHWICK WEST MIDLANDS B67 5QE |
08/10/038 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
30/09/0230 September 2002 | 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