ADVANCED MOULDS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014524260006

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CESSATION OF WILLIAM NOEL GWYNNE PRICE AS A PSC

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GWYNNE PRICE / 11/09/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 12- 16 HEADS OF THE VALLEY INDUSTRIAL ESTATE RHYMNEY GWENT NP22 5RL UNITED KINGDOM

View Document

28/09/1628 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1628 September 2016 23/06/16 STATEMENT OF CAPITAL GBP 23500

View Document

09/09/169 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/07/15

View Document

07/09/167 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM, UNITS 12- 16 HEADS OF THE VALLEY, HEADS OF THE VALLEY INDUSTRIAL, ESTATE RHYMNEY, GWENT, NP22 5RL

View Document

12/08/1612 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 29000

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014524260005

View Document

04/09/154 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/135 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR GERAINT GRIFFITHS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR GERAINT LYN GRIFFITHS

View Document

04/09/124 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GWYNNE PRICE / 20/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PRICE / 20/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN ROBERTS / 20/07/2010

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JOHN BRIAN ROBERTS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 £ IC 20000/2000 21/09/06 £ SR 2000@9=18000

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNITS 12-16 HEADS OF THE VALLEY, HEADS OF THE VALLEY INDUSTRIAL, ESTATE RHYMNEY, CAERPHILLY NP22 5RL

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: THE OLD SCHOOL, SIRHOWY HILL SIRHOWY, TREDEGAR, MONMOUTHSHIRE NP22 4NS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 10-14 MUSEUM PLACE, CARDIFF, CF10 3NZ

View Document

17/11/0017 November 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 S366A DISP HOLDING AGM 06/10/93

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: LEDGER HOUSE, 38 STATION ROAD, LLANISHEN, CARDIFF

View Document

11/08/9211 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/10/9110 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 46 THE PARADE, CARDIFF, CF2 3AB

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/07/8623 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

04/10/794 October 1979 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