AUTOMOTIVE MACHINE TOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/11/224 November 2022 Appointment of Mrs Claire Williams as a director on 2022-10-05

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Appointment of Mrs Pauline Garnham as a director on 2022-10-05

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXHAUST TOOLING LIMITED

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FROST

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 CESSATION OF MICHAEL ANOTHONY FROST AS A PSC

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 31/03/17 STATEMENT OF CAPITAL GBP 11

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 02/04/12 STATEMENT OF CAPITAL GBP 9

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WILLIAMS / 22/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FROST / 22/06/2015

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN WILLIAMS / 22/06/2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS JULIA FROST

View Document

21/04/1521 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 9.00

View Document

30/03/1530 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GARNHAM / 10/03/2014

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 01/04/12 STATEMENT OF CAPITAL GBP 8

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM UNIT 35 WIRRAL BUSINESS CENTRE DOCK ROAD BIRKENHEAD WIRRAL CH41 1JW

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WILLIAMS / 13/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN WILLIAMS / 13/03/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 31/03/10 STATEMENT OF CAPITAL GBP 7

View Document

27/04/1027 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FROST / 08/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

13/07/0513 July 2005 £ NC 1000/1100 09/06/0

View Document

13/07/0513 July 2005 £ NC 1100/1200 09/06/0

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 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