A & M GENERATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 057339380006, created on 2025-08-13

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Registered office address changed from Kidwelly Industrial Estate Pembrey Road Kidwelly Carms SA17 4TF to Stagmill Garage Pontarsais Carmarthen SA32 7DU on 2023-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

06/03/236 March 2023 Registration of charge 057339380005, created on 2023-03-01

View Document

03/03/233 March 2023 Registration of charge 057339380004, created on 2023-03-01

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057339380003

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057339380002

View Document

08/06/198 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 057339380001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057339380001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR ANN MERYL DUNN / 05/04/2013

View Document

05/04/135 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOHN DUNN / 05/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT2 KIDWELLI INDUSTRIAL ESTATE KIDWELLI CARMARTHENSHIRE SA17 4TF

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED SCHOOL COURT LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 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