AMMC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Ellen Mary Ilsley as a director on 2025-03-18

View Document

11/03/2511 March 2025 Appointment of Ms Ellen Mary Ilsley as a director on 2025-02-27

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Appointment of Miss Deborah Anne Green as a director on 2025-03-05

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Termination of appointment of Janice Elizabeth Mary Sutcliffe as a director on 2024-03-22

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Appointment of Mr Keith Lawrence Murray as a director on 2023-02-22

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Shirley Nielson on 2021-07-28

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS DONNA ADAMS

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY NIELSON / 30/04/2016

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS JANICE ELIZABETH MARY SUTCLIFFE

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHUDLEY

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS MARGARET DOREEN CHUDLEY

View Document

31/07/1531 July 2015 27/07/15 NO MEMBER LIST

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 27/07/14 NO MEMBER LIST

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 27/07/13 NO MEMBER LIST

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 27/07/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 27/07/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY NIELSON / 27/07/2010

View Document

27/07/1027 July 2010 27/07/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MR SPENCER IAN JARRETT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CROOKS

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR DAVID RICHARD ROBERTS

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 27/07/09

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA ROBINSON

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA FARADAY

View Document

08/08/088 August 2008 ANNUAL RETURN MADE UP TO 27/07/08

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 27/07/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 27/07/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 27/07/05

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 27/07/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: CHILTERN GREAT HORNER HALWELL TOTNES DEVON TQ9 7LB

View Document

05/09/035 September 2003 ANNUAL RETURN MADE UP TO 27/07/03

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 27/07/02

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 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