A & M EDM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Melvin Wingfield as a secretary on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Benjamin Howell as a secretary on 2025-05-20

View Document

28/03/2528 March 2025 Full accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

15/10/2415 October 2024 Satisfaction of charge 045483920002 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 045483920001 in full

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2019-09-30

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2020-02-19

View Document

27/02/2427 February 2024 Director's details changed for Mr Arthur James Watts on 2023-06-30

View Document

27/02/2427 February 2024 Director's details changed for Mr Stuart Michael Talbot on 2024-02-02

View Document

27/02/2427 February 2024 Change of details for A & M Pure Precision Limited as a person with significant control on 2019-04-24

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Lee Wayne Finch on 2023-11-30

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Termination of appointment of Gary Mark Surman as a director on 2022-09-30

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/02/2111 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 Confirmation statement made on 2020-02-19 with updates

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR. GARY MARK SURMAN

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR ARTHUR JAMES WATTS

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR STUART MICHAEL TALBOT

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR LEE WAYNE FINCH

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MELVIN WINGFIELD / 07/11/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 Confirmation statement made on 2019-09-30 with no updates

View Document

14/06/1914 June 2019 CESSATION OF MARK ROBERT WINGFIELD AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & M PURE PRECISION LIMITED

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045483920002

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MELVIN WINGFIELD

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045483920001

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WINGFIELD / 01/09/2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WINGFIELD / 30/08/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

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

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

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

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 25 MORNINGTON ROAD BIRMINGHAM WEST MIDLANDS B66 2JE

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 GBP IC 10000/5001 23/07/08 GBP SR 4999@1=4999

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR WATTS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0312 December 2003 £ NC 100/10000 31/10/

View Document

12/12/0312 December 2003 NC INC ALREADY ADJUSTED 31/10/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 7 HAMILTON ROAD SMETHWICK WEST MIDLANDS B67 5QE

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 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