A & M CARPENTERS (SW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-09-03 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-03 with updates

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Resolutions

View Document

19/09/2419 September 2024 Change of share class name or designation

View Document

12/07/2412 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Secretary's details changed for Kylie Butt on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Unit 1, Cedar Court Tiverton Business Park Lowman Way Tiverton Devon EX16 6GT England to Unit 22, Hartnoll Business Centre Post Hill Tiverton Devon EX16 4NG on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Michael Louis Clive Butt on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Andrew William Clarke on 2022-05-20

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/04/2113 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

05/02/205 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1918 April 2019 ADOPT ARTICLES 21/03/2019

View Document

08/10/188 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 CESSATION OF STEPHEN TAYLOR AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR

View Document

26/09/1826 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 250

View Document

10/05/1810 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O A&M CARPENTERS (SW) LTD 37 BAMPTON STREET TIVERTON DEVON EX16 6AH

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM CLARKE / 24/09/2015

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS CLIVE BUTT / 24/09/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TAYLOR / 17/09/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/09/1226 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR STEPHEN TAYLOR

View Document

23/11/1123 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 300.00

View Document

23/11/1123 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KYLIE BUTT / 09/09/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 15, CROMWELL PARK TIVERTON DEVON EX16 4QL ENGLAND

View Document

07/10/107 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM CLARKE / 09/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS CLIVE BUTT / 09/09/2010

View Document

13/09/0913 September 2009 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