AMCA DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE POTTS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD GREEN

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MR STEVEN HARVEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/01/1930 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR MICHAEL JOHN PENN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL DAVIS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE POTTS / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DAVIS / 26/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

19/03/1119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 28 NAVIGATION WAY, MILL PARK HAWKS GREEN LANE CANNOCK STAFFORDSHIRE WS11 7XU

View Document

22/11/1022 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMATEUR MOTOR CYCLE ASSOCIATION LIMITED / 12/09/2010

View Document

25/11/0925 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/08/094 August 2009 SECRETARY APPOINTED MRS SUZANNE POTTS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY CAROL DAVIS

View Document

04/02/094 February 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 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