AMALGAMATED CONSTRUCTION LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 3125 Thorpe Park Leeds LS15 8ZB England to 3125 Century Way Thorpe Park Leeds LS15 8ZB on 2025-07-29

View Document

16/06/2516 June 2025 Termination of appointment of Paul Scott as a director on 2025-06-03

View Document

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

View Document

28/01/2528 January 2025 Appointment of Mr Simon James Ellison as a director on 2025-01-22

View Document

28/01/2528 January 2025 Termination of appointment of Andries Petrus Liebenberg as a director on 2025-01-22

View Document

24/12/2424 December 2024 Full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25

View Document

08/10/248 October 2024 Registration of charge 009958920011, created on 2024-10-04

View Document

15/08/2415 August 2024 Appointment of Mr Philip David Bruce as a director on 2024-08-13

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Andrew Mark Finn as a director on 2023-12-31

View Document

24/12/2324 December 2023 Full accounts made up to 2023-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Satisfaction of charge 009958920009 in full

View Document

25/11/2225 November 2022 Registration of charge 009958920010, created on 2022-11-18

View Document

05/10/225 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-09-30

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009958920008

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009958920009

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOFFOLO

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ANDREW MARK FINN

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY BOOTH / 10/08/2018

View Document

04/07/184 July 2018 ARTICLES OF ASSOCIATION

View Document

26/06/1826 June 2018 ALTER ARTICLES 08/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009958920008

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STIFF

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR JOHN HENRY BOOTH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECTION 519

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/08/1328 August 2013 APPROVAL OF DOCUMENTS 09/08/2013

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD INSTONE

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH INSTONE / 31/08/2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED STEPHEN STIFF

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED PAUL SCOTT

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/10/116 October 2011 DIRECTOR APPOINTED ANDRIES PETRUS LIEBENBERG

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED

View Document

08/03/118 March 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM WHALEY ROAD BARUGH BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

08/03/118 March 2011 CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED

View Document

08/03/118 March 2011 DIRECTOR APPOINTED BRIAN WARD MAY

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL TOFFOLO

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH INSTONE / 14/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM JACKSON / 14/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WARREN TOFFOLO / 14/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 14/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WARREN TOFFOLO / 14/05/2010

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DANIEL WARREN TOFFOLO

View Document

21/04/0821 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0821 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0821 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0821 April 2008 ALTER ARTICLES 11/04/2008

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/04/0817 April 2008 AUDITOR'S RESIGNATION

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED AMALGAMATED CONSTRUCTION CO. LIM ITED CERTIFICATE ISSUED ON 16/08/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 S366A DISP HOLDING AGM 06/12/05

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: AMCO HOUSE 25 MOORGATE ROAD ROTHERHAM S60 2AD

View Document

25/11/0325 November 2003 DIR RES 13/11/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 ADOPT MEM AND ARTS 080788

View Document

08/08/888 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: LEEFIELD HOUSE 116 CARDICAN RD LEEDS LS6 3BL

View Document

28/01/8828 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/11/7816 November 1978 INCREASE IN NOMINAL CAPITAL

View Document

11/05/7111 May 1971 INCREASE IN NOMINAL CAPITAL

View Document

02/12/702 December 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/702 December 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information