AMT PROJECTS CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Director's details changed for Mr Andrew Macaire Thompson on 2025-07-18 |
17/07/2517 July 2025 New | Secretary's details changed for Andrew Macaire Thompson on 2025-07-17 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
03/07/243 July 2024 | Change of details for Mr James Antony Hamill as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr James Antony Hamill on 2024-07-03 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
08/11/238 November 2023 | Change of details for Mr Andrew Macaire Thompson as a person with significant control on 2016-04-06 |
08/11/238 November 2023 | Change of details for Mr James Antony Hamill as a person with significant control on 2016-04-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-05 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
10/07/1910 July 2019 | CESSATION OF PATRICK JOSEPH HAMILL AS A PSC |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HAMILL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
25/03/1825 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/02/1728 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038004000002 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/07/1513 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY HAMILL / 22/04/2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
31/07/1431 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY HAMILL / 13/11/2013 |
16/07/1316 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT J GREAT CENTRAL WAY RUGBY CV21 3XH |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/07/1211 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/07/118 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
08/07/118 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACAIRE THOMPSON / 01/04/2011 |
08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACAIRE THOMPSON / 01/04/2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/07/1014 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
14/07/1014 July 2010 | SAIL ADDRESS CREATED |
14/07/1014 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/07/051 July 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED |
25/02/0525 February 2005 | SECRETARY RESIGNED |
13/07/0413 July 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
14/04/0414 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/07/0325 July 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 20 VICARAGE ROAD RUGBY WARWICKSHIRE CV22 7AJ |
13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
19/07/0119 July 2001 | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
08/05/018 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
23/08/0023 August 2000 | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
26/06/0026 June 2000 | £ NC 100/1000 22/05/00 |
26/06/0026 June 2000 | SECRETARY RESIGNED |
26/06/0026 June 2000 | NEW SECRETARY APPOINTED |
26/06/0026 June 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 |
26/06/0026 June 2000 | NC INC ALREADY ADJUSTED 22/05/00 |
08/08/998 August 1999 | NEW SECRETARY APPOINTED |
08/08/998 August 1999 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 |
08/08/998 August 1999 | NEW DIRECTOR APPOINTED |
08/08/998 August 1999 | LOCATION OF REGISTER OF MEMBERS |
08/08/998 August 1999 | REGISTERED OFFICE CHANGED ON 08/08/99 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU |
13/07/9913 July 1999 | DIRECTOR RESIGNED |
13/07/9913 July 1999 | SECRETARY RESIGNED |
05/07/995 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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