P L AMBROSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

25/06/2125 June 2021 Change of details for Mr Philip Lambert Ambrose as a person with significant control on 2021-04-01

View Document

25/06/2125 June 2021 Secretary's details changed for Dr Elizabeth Ambrose on 2021-04-01

View Document

25/06/2125 June 2021 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/07/208 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

06/09/176 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 SECRETARY APPOINTED DR ELIZABETH AMBROSE

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH

View Document

12/04/1712 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAMBERT AMBROSE / 10/09/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SMITH / 09/07/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 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