AMET DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

14/06/2114 June 2021 Registered office address changed from 3 Bidwell Farm Barns Bedford Road Houghton Regis Bedfordshire LU5 6JS United Kingdom to Capra House Chad Lane Flamstead St Albans Hertfordshire AL3 8HW on 2021-06-14

View Document

14/06/2114 June 2021 Secretary's details changed for Mrs Anne Margaret Petty on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mrs Anne Margaret Petty on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Edward Thomas Petty as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mrs Anne Margaret Petty as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Edward Thomas Petty on 2021-06-14

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARGARET PETTY / 13/05/2021

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS PETTY / 13/05/2021

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS PETTY / 13/05/2021

View Document

13/05/2113 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARGARET PETTY / 13/05/2021

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 5A NASCOT WOOD ROAD WATFORD WD17 4RT

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET PETTY / 13/05/2021

View Document

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

View Accounts

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET PETTY / 01/06/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS PETTY / 01/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD THOMAS PETTY

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARGARET PETTY

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

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

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1526 October 2015 APPLICATION FOR STRIKING-OFF

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/06/1422 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/125 November 2012 ADOPT ARTICLES 14/10/2012

View Document

24/10/1224 October 2012 13/10/12 STATEMENT OF CAPITAL GBP 200

View Document

17/10/1217 October 2012 ALTER ARTICLES 13/10/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/06/123 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET PETTY / 28/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS PETTY / 28/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PETTY / 18/06/2009

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE PETTY / 18/06/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 137 HEMPSTEAD ROAD WATFORD HERTFORDSHIRE WD17 3HF

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information