A M GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/04/2511 April 2025 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

09/04/259 April 2025 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

03/03/253 March 2025 Secretary's details changed for Jarrett Craig Sheldon on 2024-02-28

View Document

28/02/2528 February 2025 Director's details changed for Craig Jarrett Sheldon on 2025-02-25

View Document

28/02/2528 February 2025 Director's details changed for Jarrett Craig Sheldon on 2025-02-25

View Document

28/02/2528 February 2025 Director's details changed for Jarrett Craig Sheldon on 2025-02-25

View Document

28/02/2528 February 2025 Secretary's details changed for Craig Sheldon on 2024-02-28

View Document

28/02/2528 February 2025 Secretary's details changed

View Document

27/02/2527 February 2025 Appointment of Neil Robert Banbury as a director on 2025-02-25

View Document

27/02/2527 February 2025 Appointment of Craig Jarrett Sheldon as a director on 2025-02-25

View Document

12/02/2512 February 2025 Termination of appointment of Curt Vossen as a director on 2025-01-10

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Termination of appointment of Mark Anthony Hodson as a director on 2024-02-28

View Document

04/09/244 September 2024 Termination of appointment of George Alexander Thompson as a secretary on 2024-02-28

View Document

04/09/244 September 2024 Termination of appointment of Stuart Sands as a director on 2024-02-28

View Document

04/09/244 September 2024 Termination of appointment of George Alexander Thompson as a director on 2024-02-28

View Document

29/08/2429 August 2024 Appointment of Craig Sheldon as a secretary on 2024-02-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

07/05/247 May 2024 Appointment of Darrell Sobkow as a director on 2024-02-28

View Document

07/05/247 May 2024 Appointment of Darwin Sobkow as a director on 2024-02-28

View Document

07/05/247 May 2024 Appointment of Curt Vossen as a director on 2024-02-28

View Document

07/05/247 May 2024 Appointment of Robert William Beard as a director on 2024-02-28

View Document

07/05/247 May 2024 Appointment of Richard William Farrar as a director on 2024-02-28

View Document

25/03/2425 March 2024 Notification of Anglia Maltings (Holdings) Limited as a person with significant control on 2023-07-05

View Document

25/03/2425 March 2024 Cessation of Edward Richard Iliffe as a person with significant control on 2023-07-05

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

11/04/2311 April 2023 Satisfaction of charge 007322500008 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 007322500006 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 007322500005 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 007322500004 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 007322500007 in full

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Appointment of Mr Stuart Sands as a director on 2022-01-27

View Document

22/11/2122 November 2021 Registration of charge 007322500008, created on 2021-11-18

View Document

17/11/2117 November 2021 Registration of charge 007322500007, created on 2021-11-12

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mr Steven James Le Poidevin as a director on 2021-07-16

View Document

02/08/212 August 2021 Appointment of Mr Mark Anthony Hodson as a director on 2021-07-16

View Document

27/07/2127 July 2021 Notification of Edward Richard Iliffe as a person with significant control on 2021-07-04

View Document

27/07/2127 July 2021 Termination of appointment of David George Fossett Thompson as a director on 2021-07-04

View Document

27/07/2127 July 2021 Cessation of David George Fossett Thompson as a person with significant control on 2021-07-04

View Document

01/07/211 July 2021 Termination of appointment of Alan William Clark as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr George Alexander Thompson as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr George Alexander Thompson as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Alan William Clark as a director on 2021-06-30

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE CODE 007322500004

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007322500006

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007322500005

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007322500004

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FOSSETT THOMPSON / 01/05/2014

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 ADOPT ARTICLES 30/09/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: GREAT RYBURGH, FAKENHAM, NORFOLK NR21 7AN

View Document

04/01/064 January 2006 AUDITOR'S RESIGNATION

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 S366A DISP HOLDING AGM 07/04/03

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/05/95; CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/04/93

View Document

21/04/9321 April 1993 COMPANY NAME CHANGED ANGLIA MALTINGS LIMITED CERTIFICATE ISSUED ON 22/04/93

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 12/05/89; NO CHANGE OF MEMBERS

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 15/06/88; NO CHANGE OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/01/876 January 1987 ALTER SHARE STRUCTURE

View Document

12/12/8612 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/11/8628 November 1986 NEW DIRECTOR APPOINTED

View Document

11/10/7711 October 1977 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/761 November 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/76

View Document


More Company Information