AMPLEFORTH ABBEY TRADING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

06/01/256 January 2025 Appointment of Reverend Ian Cedd Mannion as a director on 2025-01-06

View Document

20/12/2420 December 2024 Termination of appointment of Paul Howard Davies as a director on 2024-12-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Termination of appointment of Andrew William Slingsby as a director on 2024-07-24

View Document

23/07/2423 July 2024 Appointment of Mr Paul Howard Davies as a director on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Mr Charles Edward Perry as a director on 2024-07-23

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Desmond Joseph Kevin Hayden as a director on 2023-10-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-08-31

View Document

06/03/236 March 2023 Termination of appointment of Richard Alexander Doyle as a director on 2023-03-06

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Appointment of Mr Christian Hugh Stuart Swinburne as a director on 2021-07-16

View Document

05/07/215 July 2021 Termination of appointment of Paul Hackwood as a director on 2021-06-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLUNDELL

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED REV DESMOND JOSEPH KEVIN HAYDEN

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROSE

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER PICKSTONE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MONAHAN

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS SUSAN SHEILA FISHER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BECKETT

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED REV PAUL KIERAN MONAHAN

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR OLIVER JOHN PICKSTONE

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BROADBENT

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERBURS

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED IAN BROADBENT

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LEACH

View Document

02/03/162 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/02/1623 February 2016 SOLVENCY STATEMENT DATED 26/11/15

View Document

23/02/1623 February 2016 REDUCE SHARE PREM A/C 26/11/2015

View Document

23/02/1623 February 2016 23/02/16 STATEMENT OF CAPITAL GBP 50000

View Document

23/02/1623 February 2016 STATEMENT BY DIRECTORS

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED RICHARD ALEXANDER DOYLE

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCFETRICH

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BLUNDELL

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCFETRICH

View Document

11/02/1311 February 2013 ARTICLES OF ASSOCIATION

View Document

11/02/1311 February 2013 ALTER ARTICLES 02/01/2003

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARKEN

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES EVERITT

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN BATTELL

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MADDEN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED REVEREND EDWARD HUGH LUKE BECKETT

View Document

26/04/1126 April 2011 ADOPT ARTICLES 01/12/2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED KATHRYN MARGARET ROSE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED REVEREND FRANCIS BEDE LEACH

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED JOSEPH ANTHONY MARKEN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MARTIN SEAN MCFETRICH

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/06/103 June 2010 DIRECTOR APPOINTED REV MICHAEL WILLSTAN PETERBURS

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRYAN

View Document

19/04/1019 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/04/1019 April 2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LIAM KELLY / 14/01/2009

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

05/09/975 September 1997 REREGISTRATION UNLTD-LTD 29/08/97

View Document

05/09/975 September 1997 ALTER MEM AND ARTS 29/08/97

View Document

05/09/975 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/975 September 1997 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/06/8813 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

29/10/8629 October 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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