AMCO DISTRIBUTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Satisfaction of charge 1 in full |
01/05/251 May 2025 | Confirmation statement made on 2025-04-14 with updates |
01/05/251 May 2025 | Register inspection address has been changed from C/O Bland (Bsp) Limited 5/7 Bridgegate Retford Nottinghamshire DN22 6AF United Kingdom to Amco House 1 Stirling Road Retford Nottinghamshire DN22 7SN |
30/04/2530 April 2025 | Notification of James Rodney Bacon as a person with significant control on 2025-04-02 |
30/04/2530 April 2025 | Cessation of Jamco Distributors Ltd as a person with significant control on 2025-04-02 |
17/04/2517 April 2025 | Appointment of Mrs Holly Anne Bacon as a director on 2025-04-17 |
02/04/252 April 2025 | Cessation of Penelope Anne Jervis as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Termination of appointment of Andrew Peter Jervis as a director on 2025-04-02 |
02/04/252 April 2025 | Cessation of Elaine Jervis as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Notification of Jamco Distributors Ltd as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Termination of appointment of Penelope Anne Jervis as a director on 2025-04-02 |
02/04/252 April 2025 | Termination of appointment of Patricia Elizabeth Cook as a secretary on 2025-04-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Notification of Elaine Jervis as a person with significant control on 2023-03-31 |
21/05/2421 May 2024 | Registered office address changed from Amco House 1 Stirling Road Retford Nottinghamshire DN22 7ZE to Amco House 1 Stirling Road Retford Nottinghamshire DN22 7SN on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Andrew Peter Jervis as a person with significant control on 2023-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
04/11/224 November 2022 | Appointment of Mrs Penelope Anne Jervis as a director on 2022-10-14 |
02/04/222 April 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/06/1615 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODNEY WILLIAM BACON / 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | SECRETARY APPOINTED PATRICIA ELIZABETH COOK |
02/06/102 June 2010 | DIRECTOR APPOINTED JAMES RODNEY WILLIAM BACON |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY PENELOPE JERVIS |
12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/05/1012 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/05/1012 May 2010 | SAIL ADDRESS CREATED |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: UNIT 9 LONDON ROAD BUSINESS PARK RETFORD NOTTINGHAM DN22 6HG |
24/05/0424 May 2004 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
18/05/0418 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
09/06/039 June 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | S252 DISP LAYING ACC 16/12/02 |
05/04/035 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02 |
21/05/0121 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | DIRECTOR RESIGNED |
17/04/0117 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
17/04/0117 April 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/0117 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0130 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/03/0123 March 2001 | COMPANY NAME CHANGED AMCO DISTRIBUTORS (WORKSOP) LIMI TED CERTIFICATE ISSUED ON 22/03/01 |
27/07/0027 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
17/05/0017 May 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
26/07/9926 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
26/05/9926 May 1999 | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS |
31/07/9831 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
10/07/9810 July 1998 | RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS |
02/11/972 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
21/05/9721 May 1997 | RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS |
18/06/9618 June 1996 | DIRECTOR'S PARTICULARS CHANGED |
13/06/9613 June 1996 | RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS |
25/03/9625 March 1996 | ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09 |
17/11/9517 November 1995 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/9529 September 1995 | £ NC 1000/10000 04/08/95 |
29/09/9529 September 1995 | ADOPT MEM AND ARTS 04/08/95 |
29/09/9529 September 1995 | NC INC ALREADY ADJUSTED 04/08/95 |
29/08/9529 August 1995 | COMPANY NAME CHANGED COLOURKIND LIMITED CERTIFICATE ISSUED ON 30/08/95 |
22/08/9522 August 1995 | NEW DIRECTOR APPOINTED |
22/08/9522 August 1995 | REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 5/7 BRIDGEGATE RETFORD NOTTINGHAMSHIRE DN22 6AF |
22/08/9522 August 1995 | SECRETARY RESIGNED |
22/08/9522 August 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/08/9522 August 1995 | DIRECTOR RESIGNED |
15/06/9515 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/06/9515 June 1995 | REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
15/06/9515 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/05/9512 May 1995 | 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