AMETHYST CONTRACTS LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

22/04/2422 April 2024 Change of details for Miss Suzanne Turburville as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Miss Suzanne Turburville as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Miss Suzanne Turburville on 2024-04-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Registered office address changed from 39 Lanncutt Hill Rugby CV23 0JR to 18 18 Tremellay Drive Coventry CV4 9HE on 2022-10-04

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

25/11/1725 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 7 HEATH BUSINESS PARK COALPIT LANE WOLSTON WARWICKSHIRE CV8 3GB ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 7 HEATH BUSINESS PARK COALPIT LANE WOLSTON WARWICKSHIRE CV8 3GB ENGLAND

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 39 LANCUT HILL RUGBY WARWICKSHIRE CV23 0JR

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TURBURVILLE / 14/02/2013

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY TURBURVILLE / 14/02/2013

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TURBURVILLE / 13/02/2010

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 14 COULTHARD CLOSE TOWCESTER NORTHAMPTONSHIRE NN12 7BA

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TURBURVILLE / 02/03/2009

View Document

27/12/0827 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TURBURVILLE / 05/03/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 61 NORTHAMPTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 7AH

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 14 SENNA DRIVE TOWCESTER NORTHANTS NN12 7AU

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 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