AMY COURT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

06/02/256 February 2025 Appointment of Ms Lauren Boardman as a director on 2025-01-24

View Document

05/02/255 February 2025 Registered office address changed from 4 Castle Terrace High Street Pevensey BN24 5LF England to 2 Amy Court Albury Road Merstham Redhill RH1 3LS on 2025-02-05

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Secretary's details changed for Mr Stephen Bromley on 2023-01-01

View Document

11/01/2311 January 2023 Director's details changed for Mrs Diana Hilary Bromley on 2023-01-01

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR DAVID BLACKADDER

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE CORNWELL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FIELD

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FIELD

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RAYFIELD / 24/01/2018

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR STEPHEN BROMLEY

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 8 DUNLIN CLOSE REDHILL RH1 5HJ ENGLAND

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY DIANA BROMLEY

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA HILARY BROMLEY / 01/09/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HILARY BROMLEY / 01/09/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CHARLTON FIELD / 01/08/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/05/1621 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 DIRECTOR APPOINTED MR PAUL MICHAEL CHARLTON FIELD

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA KENNELY

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MRS DIANA HILARY BROMLEY

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MRS DIANA HILARY BROMLEY

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MS SARAH GREEN

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MS MONIQUE OGIER

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MS JANE CORNWELL

View Document

12/07/1512 July 2015 REGISTERED OFFICE CHANGED ON 12/07/2015 FROM 58 DOODS PARK ROAD REIGATE SURREY RH2 0PY

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, SECRETARY ALAN FOOT

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN FOOT

View Document

20/05/1520 May 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

21/04/1521 April 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR ROBIN RAYFIELD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/05/1418 May 2014 DIRECTOR APPOINTED MR ALAN STEWART FOOT

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JACKSON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/07/1215 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/07/1110 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA RUTH KENNELY / 03/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HILL JACKSON / 03/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: SURREY HOUSE SURREY STREET CROYDON LB CROYDON CR9 1XZ

View Document

16/07/9816 July 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: TUDOR HOUSE 62 SOUTH END CROYDON SURREY CR9 1HB

View Document

16/05/9716 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 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