AMANN THREADS UK LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Appointment of Mr Kieran Laurence Rea as a director on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of David Johnston as a director on 2025-02-04

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

17/04/2417 April 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Cessation of Amann & Sohne Gmbh & Co Kg as a person with significant control on 2024-03-15

View Document

05/04/245 April 2024 Notification of Amann Oxley Holdings Limited as a person with significant control on 2024-03-15

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Jenine Margaret Stimpson as a director on 2023-05-16

View Document

15/05/2315 May 2023 Appointment of Mr Barrie Sowerby as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Jenine Margaret Stimpson as a secretary on 2023-05-15

View Document

21/04/2321 April 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Appointment of Mr David Johnston as a director on 2022-02-01

View Document

27/01/2227 January 2022 Termination of appointment of Darren Roy Harding as a director on 2022-01-26

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

28/07/2128 July 2021 Termination of appointment of Ireneus Peter Morgalla as a director on 2021-07-26

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/11/1930 November 2019 ADOPT ARTICLES 20/11/2019

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS JENINE MARGARET STIMPSON

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DARREN HARDING

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FORD

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / AMANN & SIHNE GMBH & CO KG / 29/09/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN HARDING

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MISS JENINE MARGARET STIMPSON

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK DAVIS

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR IRENEUS PETER MORGALLA

View Document

16/12/1516 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGOWAN

View Document

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGOWAN

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MR MARK DAVIS

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCGOWAN

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR IAN JONATHON FORD

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM AMANN OXLEY THREADS LIMITED SOUTH STREET GUIDE MILLS ASHTON-UNDER-LYNE OL7 0PJ

View Document

03/08/123 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/123 August 2012 COMPANY NAME CHANGED AMANN OXLEY THREADS LIMITED CERTIFICATE ISSUED ON 03/08/12

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES OXLEY

View Document

23/06/1023 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM OXLEY / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROY HARDING / 22/01/2010

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 AUDITOR'S RESIGNATION

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM OXLEY THREADS, SOUTH STREET GUIDE MILLS ASHTON-UNDER-LYNE OL7 0PJ

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BIRCH

View Document

16/09/0816 September 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED OXLEY THREADS LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

19/02/0819 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/02/0819 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 AUDITOR'S RESIGNATION

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: GUIDE MILLS ASHTON-UNDER-LYNE NR MANCHESTER OL7 0PJ

View Document

13/12/0513 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 AUDITOR'S RESIGNATION

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0313 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

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

08/12/948 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 ALTER MEM AND ARTS 01/07/93

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/925 March 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/01/91

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 £ IC 956000/619900 14/01/91 £ SR 336100@1=336100

View Document

11/03/9111 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 £ IC 1580000/956000 £ SR 624000@1=624000

View Document

10/05/8910 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 DIRECTOR RESIGNED

View Document

12/06/8612 June 1986 GAZETTABLE DOCUMENT

View Document

26/03/8626 March 1986 ANNUAL RETURN MADE UP TO 18/10/85

View Document

02/02/852 February 1985 ANNUAL RETURN MADE UP TO 26/10/84

View Document

10/04/8410 April 1984 ANNUAL RETURN MADE UP TO 14/10/83

View Document

10/04/8410 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

24/03/8324 March 1983 ANNUAL RETURN MADE UP TO 26/10/82

View Document

24/03/8324 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

17/02/8217 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/08/81

View Document

08/08/818 August 1981 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

14/11/6714 November 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/67

View Document

05/05/535 May 1953 CERTIFICATE OF INCORPORATION

View Document


More Company Information