AGRICULTURAL AND MOBILE AIRCONDITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

28/08/2528 August 2025 NewCessation of David Wallace Robertson Bruce as a person with significant control on 2025-08-28

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Director's details changed for Mr Craig Anthony Mayo on 2022-02-04

View Document

18/02/2218 February 2022 Notification of Rebecca Lewis as a person with significant control on 2022-02-04

View Document

18/02/2218 February 2022 Director's details changed for Mr David Wallace Robertson Bruce on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mr Craig Anthony Mayo as a director on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mrs Rebecca Ann Lewis as a director on 2022-02-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR EVE SWINDELLS

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM UNITS 19-20 SPRINGMILL INDUSTRIAL ESTATE AVENING ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0BS

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ANN DULLEA / 28/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE ROBERTSON BRUCE / 28/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE JOAN SWINDELLS / 28/08/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN BESWICK

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/09/0327 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: UNIT 17 SPRING MILL ESTATE AVENING ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0BU

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 S386 DISP APP AUDS 16/10/97

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/02/9725 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9712 February 1997 POS 20/12/96

View Document

12/02/9712 February 1997 £ IC 89540/46650 30/01/97 £ SR 42890@1=42890

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 20/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: CRITCHLEY & CO 10 MARLBOROUGH ST FARINGDON OXON SN7 7JP

View Document

06/12/906 December 1990 NC INC ALREADY ADJUSTED 22/11/90

View Document

06/12/906 December 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/11/90

View Document

06/12/906 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 13/09/90

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 13/09/90

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED TILEWORTH LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/08/9028 August 1990 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