A M R A COST MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU on 2024-01-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
23/10/2323 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Change of details for Mr Andrew Michael Diggens as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Director's details changed for Mr Andrew Michael Diggens on 2023-01-27 |
27/01/2327 January 2023 | Termination of appointment of Martyn Leslie Lewis as a secretary on 2023-01-27 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERTA HUNTER |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DIGGENS / 11/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ANNE HUNTER / 11/05/2010 |
18/05/1018 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/08/0611 August 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 6 WIVENHOE BUSINESS CENTRE BROOK STREET, WIVENHOE COLCHESTER ESSEX CO7 9DP |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/12/0224 December 2002 | NC INC ALREADY ADJUSTED 18/11/02 |
24/12/0224 December 2002 | SECRETARY RESIGNED |
24/12/0224 December 2002 | NEW SECRETARY APPOINTED |
24/12/0224 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/12/0224 December 2002 | £ NC 100000/150000 18/03 |
24/12/0224 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/07/0221 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
25/07/0025 July 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
05/07/995 July 1999 | DIRECTOR RESIGNED |
05/07/995 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/995 July 1999 | NEW DIRECTOR APPOINTED |
05/07/995 July 1999 | SECRETARY RESIGNED |
17/05/9917 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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