A M DESIGN AND CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
25/03/2425 March 2024 | Director's details changed for Mr Aidan De Carle on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mrs Sarah Louise De Carle on 2024-03-25 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Director's details changed for Mr Martin James Roberts on 2023-06-18 |
22/06/2322 June 2023 | Secretary's details changed for Mr Martin James Roberts on 2023-06-18 |
22/06/2322 June 2023 | Director's details changed for Mr Martin James Roberts on 2023-06-18 |
22/06/2322 June 2023 | Director's details changed for Mrs Johanna Christine Roberts on 2023-06-18 |
22/06/2322 June 2023 | Change of details for Mr Martin James Roberts as a person with significant control on 2023-06-18 |
05/06/235 June 2023 | Registered office address changed from 1 Clivers Cottages Stockland Green Road Tunbridge Wells Kent TN3 0TL to Clivers Barn Stockland Green Road Tunbridge Wells Kent TN3 0TL on 2023-06-05 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
27/02/2127 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/01/1719 January 2017 | DIRECTOR APPOINTED MRS JOHANNA CHRISTINE ROBERTS |
19/01/1719 January 2017 | DIRECTOR APPOINTED MRS SARAH LOUISE DE CARLE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN DE CARLE / 12/06/2010 |
14/06/1014 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES ROBERTS / 12/06/2010 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN DE CARLE / 25/04/2008 |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/06/0720 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/10/0621 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/10/0430 October 2004 | REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 18 HOPWOOD GARDENS TUNBRIDGE WELLS KENT TN4 9PU |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS; AMEND |
11/01/0411 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
07/07/037 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
20/06/0220 June 2002 | SECRETARY RESIGNED |
12/06/0212 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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