AMRON ARCHITECTURAL LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

24/05/2424 May 2024 Change of details for Amron Acquisition Llc as a person with significant control on 2024-05-24

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mr Anthony Alexander Millington on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Jonathan Nicholas Reed on 2023-12-14

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/11/1915 November 2019 SUB-DIVISION 05/11/19

View Document

14/11/1914 November 2019 ADOPT ARTICLES 05/11/2019

View Document

07/11/197 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 125

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED AMRON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MR PAUL CARRINGTON WINTER

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JONATHAN NICHOLAS REED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR HENSHAW

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY NORMA HENSHAW

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR NORMA HENSHAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR PAUL CARRINGTON WINTER

View Document

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA HENSHAW / 01/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL HENSHAW / 01/11/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMA HENSHAW / 01/11/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM AMRON HOUSE 9 BOLTON HILL ROAD DONCASTER DN4 6DQ

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 05/09/02

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 £ NC 1000/100000 05/09/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 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