AMT PROJECTS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr Andrew Macaire Thompson on 2025-07-18

View Document

17/07/2517 July 2025 NewSecretary's details changed for Andrew Macaire Thompson on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/07/243 July 2024 Change of details for Mr James Antony Hamill as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr James Antony Hamill on 2024-07-03

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Change of details for Mr Andrew Macaire Thompson as a person with significant control on 2016-04-06

View Document

08/11/238 November 2023 Change of details for Mr James Antony Hamill as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-05 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 CESSATION OF PATRICK JOSEPH HAMILL AS A PSC

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HAMILL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

25/03/1825 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038004000002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY HAMILL / 22/04/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY HAMILL / 13/11/2013

View Document

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT J GREAT CENTRAL WAY RUGBY CV21 3XH

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACAIRE THOMPSON / 01/04/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACAIRE THOMPSON / 01/04/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

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

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 20 VICARAGE ROAD RUGBY WARWICKSHIRE CV22 7AJ

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 £ NC 100/1000 22/05/00

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 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