A.M.C CARPENTERS AND BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

30/08/2430 August 2024 Change of details for Mrs Louise Anne Mckenzie as a person with significant control on 2024-08-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

25/10/2325 October 2023 Cessation of Nathan Aylward as a person with significant control on 2023-10-23

View Document

25/10/2325 October 2023 Termination of appointment of Nathan Aylward as a director on 2023-10-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

05/05/235 May 2023 Registered office address changed from 3 Greystones Road ME15 8PD Maidstone Kent ME15 8PD United Kingdom to 380a Larkfield Aylesford Kent ME206RZ on 2023-05-05

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Notification of Nathan Aylward as a person with significant control on 2021-08-09

View Document

15/12/2215 December 2022 Director's details changed for Mrs Louise Anne Mckenzie on 2022-12-15

View Document

15/12/2215 December 2022 Notification of Louise Anne Mckenzie as a person with significant control on 2017-06-29

View Document

15/12/2215 December 2022 Change of details for Mr Robert Iain Mckenzie as a person with significant control on 2021-08-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 33 HILL CHASE 33 HILL CHASE CHATHAM KENT ME5 9HE UNITED KINGDOM

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information