AMICUS BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

06/11/246 November 2024 Secretary's details changed for Epwin Secretaries Limited on 2024-11-05

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/06/2417 June 2024 Registered office address changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ANDREW RUTTER

View Document

18/04/1818 April 2018 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

18/04/1818 April 2018 CESSATION OF NICHOLAS GIOVANNI LEWIS FRIEND AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALIST BUILDING DISTRIBUTION LTD

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEND

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 30 STANLEY ROAD WHITEFIELD MANCHESTER M45 8QX

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

09/10/179 October 2017 CESSATION OF BRIAN RICHARD HIGGINS AS A PSC

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HIGGINS

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/02/1723 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 ADOPT ARTICLES 06/05/2016

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 086378990001

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 086378990002

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY CROSS

View Document

25/02/1625 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

10/09/1510 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ADOPT ARTICLES 27/03/2015

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086378990002

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

01/09/141 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/141 September 2014 COMPANY NAME CHANGED HELIUM MIRACLE 135 LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/135 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 1168

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086378990001

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR HARRY CROSS

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR NICHOLAS GIOVANNI LEWIS FRIEND

View Document

15/10/1315 October 2013 CURRSHO FROM 31/08/2014 TO 31/05/2014

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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