AMB LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Liquidators' statement of receipts and payments to 2025-08-01

View Document

12/08/2412 August 2024 Registered office address changed from Unit 6a Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8JR to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2024-08-12

View Document

09/08/249 August 2024 Statement of affairs

View Document

09/08/249 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Resolutions

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Change of details for Mrs Maxine Booth as a person with significant control on 2021-09-18

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAXINE BOOTH

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY MAXINE BOOTH

View Document

08/01/208 January 2020 SECRETARY APPOINTED MR ALAN ADRIAN BOOTH

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ADRIAN BOOTH / 24/06/2011

View Document

07/09/117 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE BOOTH / 25/06/2011

View Document

09/03/119 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY DONALD BLANKLEY

View Document

21/09/1021 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM UNIT 6, FERYBRIDGE BUSINESS PARK FISHERGATE KNOTTINGLEY WEST YORKSHIRE WF11 8JR ENGLAND

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ADRIAN BOOTH / 29/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE BOOTH / 29/08/2010

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MRS MAXINE BOOTH

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNITS 1 &1A NORTH COURT INDUSTRIAL ESTATE DONCASTER ROAD, FERRYBRIDGE WEST YORKSHIRE WF11 8NW

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY DONALD BLANKLEY

View Document

17/03/1017 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: OLD GREAT NORTH ROAD FERRY BRIDGE KNOTTINGLEY WEST YORKSHIRE WF11 8PH

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: BILSTEIN HOUSE OLD GREAT NORTH ROAD FERRYBRIDGE WAKEFIELD WEST YORKSHIRE WF11 8PH

View Document

29/08/0129 August 2001 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