A M I EXCHANGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Nicholas Welford as a director on 2025-03-31

View Document

17/03/2517 March 2025 Registered office address changed from Apex Workshops Graythorpe Industrial Estate Hartlepool Teesside TS25 2DF England to Unit 5 st. Albans Road Industrial Estate, Stafford C/O Spiro Gills St. Albans Road Industrial Estate Stafford Staffordshire ST16 3DR on 2025-03-17

View Document

14/03/2514 March 2025 Appointment of Miss Michelle Coleman as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Simon Andrew Tin as a director on 2025-03-14

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Termination of appointment of Sharon Dodds as a secretary on 2024-07-31

View Document

14/06/2414 June 2024 Registered office address changed from Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ England to Apex Workshops Graythorpe Industrial Estate Hartlepool Teesside TS25 2DF on 2024-06-14

View Document

14/06/2414 June 2024 Secretary's details changed for Miss Sharon Davison on 2024-05-04

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registered office address changed from West Chirton Industrial Estate Gloucester Road North Shields Tyne & Wear NE29 8RQ to Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 2022-12-09

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/01/194 January 2019 SECRETARY APPOINTED MR CHRISTOPHER NICHOLAS BYLES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY ALAN GRAY

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS BYLES / 03/01/2019

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WIFFEN

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WELFORD / 20/11/2015

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023290140008

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNON

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BRIGHTMORE

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENNON / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE WIFFEN / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ARTHUR BRIGHTMORE / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WELFORD / 31/12/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/054 April 2005 AUDITOR'S RESIGNATION

View Document

30/03/0530 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/012 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/976 February 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/01/97

View Document

06/02/976 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/976 February 1997 RE SERVICE AG 30/01/97

View Document

06/02/976 February 1997 ALTER MEM AND ARTS 30/01/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: APEX HOUSE GRAYTHORPE INDUSTRIAL EST. HARTLEPOOL CLEVELAND. TS25 2DF.

View Document

05/02/975 February 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/04/9513 April 1995 CAP/RESERVES/REDIS S/S 07/04/95

View Document

13/04/9513 April 1995 £ NC 1000/10000 07/04/95

View Document

13/04/9513 April 1995 NC INC ALREADY ADJUSTED 07/04/95

View Document

13/04/9513 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/95

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

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

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 5 COWLEY CLOSE SEATON CAREW HARTLEPOOL CLEVELAND TS25 1XE

View Document

05/04/905 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 WD 17/01/89 AD 18/01/89--------- £ SI 98@1=98 £ IC 2/100

View Document

16/12/8816 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information