AMICABLE INNS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

24/03/1924 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE SIMPSON / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SIMPSON / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD SIMPSON / 28/03/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMPSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD SIMPSON

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR NICHOLAS EDWARD SIMPSON

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O G W COX AND CO 143 CONNAUGHT AVENUE FRINTON-ON-SEA ESSEX CO13 9AB ENGLAND

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O SUZANNE SIMPSON 12D OXFORD & CAMBRIDGE MANSIONS TRANSEPT STREET LONDON NW1 5EW UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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