AMJ PNEUMATICS '99' LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Cessation of Amanda Jayne Murray as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Appointment of Mr Daniel Paul Kilroe as a director on 2025-03-14 |
18/03/2518 March 2025 | Appointment of Mrs Rachel Maura Kilroe as a director on 2025-03-14 |
18/03/2518 March 2025 | Termination of appointment of Amanda Jayne Murray as a secretary on 2025-03-14 |
18/03/2518 March 2025 | Termination of appointment of Jamie Murray as a director on 2025-03-14 |
18/03/2518 March 2025 | Termination of appointment of Amanda Jayne Murray as a director on 2025-03-14 |
18/03/2518 March 2025 | Notification of Twenty 15 Capital Limited as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Cessation of Jamie Murray as a person with significant control on 2025-03-14 |
17/03/2517 March 2025 | Registration of charge 037238070001, created on 2025-03-14 |
17/03/2517 March 2025 | Registration of charge 037238070002, created on 2025-03-14 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with updates |
06/02/256 February 2025 | Change of share class name or designation |
06/02/256 February 2025 | Change of share class name or designation |
06/07/246 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-13 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE MURRAY / 21/06/2013 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MURRAY / 22/06/2013 |
05/10/155 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
11/05/1511 May 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/07/142 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 |
16/04/1416 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/06/1326 June 2013 | DISS40 (DISS40(SOAD)) |
25/06/1325 June 2013 | FIRST GAZETTE |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE MURRAY / 21/06/2013 |
24/06/1324 June 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE MURRAY / 21/06/2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MURRAY / 21/06/2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 2 LAUREL DRIVE ELLESMERE PORT CHESHIRE CH65 6TW |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/10/1218 October 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/10/1218 October 2012 | 18/10/12 STATEMENT OF CAPITAL GBP 20000 |
18/10/1218 October 2012 | RETURN OF PURCHASE OF OWN SHARES |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/04/0715 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/09/0612 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/09/0612 September 2006 | NC INC ALREADY ADJUSTED 23/06/06 |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/03/0419 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/03/0419 March 2004 | REGISTERED OFFICE CHANGED ON 19/03/04 FROM: C/O DUFTON KELLNER BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE |
19/03/0419 March 2004 | NEW DIRECTOR APPOINTED |
19/03/0419 March 2004 | NEW SECRETARY APPOINTED |
19/03/0419 March 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
04/04/014 April 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | S80A AUTH TO ALLOT SEC 31/08/00 |
12/09/0012 September 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
14/03/0014 March 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
09/03/999 March 1999 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 9 ABBEY SQUARE CHESTER CH1 2HU |
05/03/995 March 1999 | SECRETARY RESIGNED |
05/03/995 March 1999 | NEW DIRECTOR APPOINTED |
05/03/995 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/995 March 1999 | DIRECTOR RESIGNED |
25/02/9925 February 1999 | 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