AMG CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 03/04/233 April 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 06/02/226 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 24/12/2024 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 25/01/1625 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 10/02/1510 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK POOLE DORSET BH12 1ED |
| 11/02/1411 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 02/04/122 April 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY |
| 13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK GODFREY / 13/01/2010 |
| 13/01/1013 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANNYA LILIANNE GODFREY / 13/01/2010 |
| 29/07/0929 July 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 13/01/0913 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 17/01/0817 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 23/09/0723 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 06/06/076 June 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 21/02/0721 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 21/02/0721 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 25/01/0725 January 2007 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: RICHMOND COURT, 216 CAPSTONE ROAD, BOURNEMOUTH DORSET BH8 8RX |
| 06/11/066 November 2006 | S366A DISP HOLDING AGM 09/10/06 |
| 04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
| 26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 7 CRIMEA ROAD WINTON BOURNEMOUTH BH9 1AP |
| 14/01/0514 January 2005 | SECRETARY RESIGNED |
| 13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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