AMG FORWARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Director's details changed for Mr Andrew Michael Griffiths on 2024-11-06

View Document

07/11/247 November 2024 Appointment of Mark Stuart Bigley as a director on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Mr Richard George Harris as a director on 2024-10-29

View Document

07/11/247 November 2024 Change of details for Amg Fulfilment Logistics Ltd as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from Unit 1 (Dc4) Rowan Way Hams Hall Distribution Park Coleshill Birmingham B46 1DS United Kingdom to C73 Shelton Boulevard Stoke on Trent Staffordshire ST1 5GQ on 2024-11-06

View Document

06/11/246 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

06/11/246 November 2024 Director's details changed for Mr Kevin Thomas on 2024-11-06

View Document

01/11/241 November 2024 Registration of charge 048516410002, created on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 048516410001, created on 2024-10-29

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Director's details changed for Mr Kevin Thomas on 2022-11-17

View Document

17/11/2217 November 2022 Director's details changed for Mr Andrew Michael Griffiths on 2022-11-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR KEVIN THOMAS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNIT S25 HASTINGWOOD INDUSTRIAL PARK WOOD LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9QR

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAXTER

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 31/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARREN BAXTER / 31/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GRIFFITHS / 31/07/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT J18 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9QR

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 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