AMALGAM MODELMAKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Director's details changed for Mr Christopher James Conlon on 2024-03-04

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Director's details changed for Mr Christopher James Conlon on 2023-05-17

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM THE OLD SORTING OFFICE EASTFIELD ROAD COTHAM BRISTOL BS6 6AB

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1527 October 2015 28/07/15 STATEMENT OF CAPITAL GBP 960

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY / 01/06/2014

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SMITH / 30/11/2011

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY / 19/07/2012

View Document

30/08/1230 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CONLON / 01/09/2010

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 MEMORANDUM OF ASSOCIATION

View Document

09/05/119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/116 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/05/115 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 920

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SMITH / 19/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARVEY / 19/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CONLON / 19/08/2010

View Document

15/09/1015 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1015 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 680

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR PARSONS

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONLON / 08/11/2008

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 GBP NC 1040/1400 28/09/08

View Document

06/11/086 November 2008 GBP NC 1000/1040 23/09/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CONLON

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR JAMES PATRICK SMITH

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 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