AMA (STORAGE AND DISTRIBUTION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Change of details for Mr Andrew Charles Skinner as a person with significant control on 2022-03-23

View Document

03/10/223 October 2022 Change of details for Mr John Michael Cox as a person with significant control on 2022-03-23

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CESSATION OF REVERT ALLOYS AND METALS LTD AS A PSC

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL COX

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES SKINNER

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

09/03/219 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021875360008

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BETTS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COX / 02/03/2020

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL COX / 02/03/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SKINNER / 02/03/2020

View Document

27/12/1927 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021875360006

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021875360007

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021875360005

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SKINNER / 19/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SKINNER / 18/06/2018

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HEATH

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CURRSHO FROM 31/08/2017 TO 30/06/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/01/1721 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JOHN MICHAEL COX

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ANDREW CHARLES SKINNER

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MR JOHN MICHAEL COX

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HEATH

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH

View Document

30/09/1630 September 2016 PREVEXT FROM 30/06/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS JULIE HEATH

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021875360002

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021875360003

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021875360004

View Document

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

View Accounts

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021875360007

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021875360006

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021875360005

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021875360004

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021875360003

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021875360002

View Document

03/05/133 May 2013 DIRECTOR APPOINTED GILLIAN BETTS

View Document

09/04/139 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATH

View Document

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

View Accounts

04/05/124 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR ANDREW RICHARD HEATH

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY JANET HEELEY

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR ANDREW RICHARD HEATH

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR ANDREW RICHARD HEATH

View Document

30/03/1130 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HEATH / 22/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0124 July 2001 NC INC ALREADY ADJUSTED 17/07/01

View Document

24/07/0124 July 2001 £ NC 100000/1100000 17/07/01

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93

View Document

11/05/9311 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/927 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/09/92

View Document

07/09/927 September 1992 COMPANY NAME CHANGED AMBASSADOR MARKETING AGENCY LIMI TED CERTIFICATE ISSUED ON 08/09/92

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: PINGLE LODGE PINGLE LANE BISHOP NORTON LINCOLN LN2 3BQ

View Document

02/09/922 September 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

26/04/9226 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 15,HOLME CLOSE, BRIGG, SOUTH HUMBERSIDE, DN20 8UQ

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/882 February 1988 WD 07/01/88 AD 11/12/87--------- £ SI 2@1=2 £ IC 2/4

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 CERTIFICATE OF INCORPORATION

View Document

03/11/873 November 1987 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