AMMERAAL BELTECH LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

01/08/251 August 2025 NewRegistration of charge 011633000003, created on 2025-08-01

View Document

01/08/251 August 2025 NewRegistration of charge 011633000002, created on 2025-08-01

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Susan Farley as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Miss Alison Parsons as a secretary on 2024-08-09

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

08/01/228 January 2022 Full accounts made up to 2020-12-31

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYNES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MELTON

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JORGE COMERMA

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011633000001

View Document

27/04/1827 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 011633000001

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR MAX GRANGER WELLER

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMERAAL BELTECH UK HOLDING LIMITED

View Document

21/12/1721 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2017

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES TEEKENS

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR JOHANNES ABRAHAM TEEKENS

View Document

23/10/1523 October 2015 ADOPT ARTICLES 21/09/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VOGEL

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011633000001

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JORGE CRUSAFON COMERMA

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR MICHAEL VOGEL

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAX WELLER

View Document

04/03/114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR IVO SPAARGAREN

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR CHARLES JOHN EDMUND HAYNES

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVO SPAARGAREN / 01/10/2009

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID HARROLD

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MRS SUSAN FARLEY

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDRIES KNAAPEN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JAN HENKELMAN

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR IVO SPAARGAREN

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR MAX GRANGER WELLER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MAX WELLER

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR JAN WILLEM HENKELMAN

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR ANDRIES MARIA KNAAPEN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JAN WIERINGA

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 £ NC 1000000/1525100 14/03/02

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 14/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED AMMERAAL LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 AUD STATEMENT

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

24/08/9824 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994

View Document

28/03/9428 March 1994 Full group accounts made up to 1993-12-31

View Document

28/03/9428 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 Full group accounts made up to 1992-12-31

View Document

26/02/9326 February 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992

View Document

26/02/9226 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 Full group accounts made up to 1991-12-31

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/03/914 March 1991 Full group accounts made up to 1990-12-31

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: FOXHOLES BUSINESS PARK,, JOHN TATE ROAD,, HERTFORD,, HERTFORDSHIRE. SG13 7QE.

View Document

05/12/905 December 1990

View Document

30/04/9030 April 1990

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: MARSH WORKS, MARSH LANE, WARE HERTFORDSHIRE, SG12 9QL

View Document

05/03/905 March 1990 Full group accounts made up to 1989-12-31

View Document

05/03/905 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/03/905 March 1990

View Document

02/02/902 February 1990 Certificate of change of name

View Document

02/02/902 February 1990 COMPANY NAME CHANGED AMMERAAL (U.K.) LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

02/02/902 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/90

View Document

02/05/892 May 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989

View Document

13/03/8913 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 Full group accounts made up to 1988-12-31

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989

View Document

13/05/8813 May 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988

View Document

27/04/8827 April 1988

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

22/03/8822 March 1988 Full group accounts made up to 1987-12-31

View Document

22/03/8822 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988

View Document

03/03/883 March 1988 WD 29/01/88 AD 15/12/87--------- £ SI 100000@1=100000 £ IC 150100/250100

View Document

03/03/883 March 1988 WD 29/01/88 AD 22/12/87--------- £ SI 175000@1=175000 £ IC 250100/425100

View Document

08/02/888 February 1988 Full group accounts made up to 1986-12-31

View Document

08/02/888 February 1988

View Document

08/02/888 February 1988 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/02/8728 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8728 February 1987

View Document

04/02/874 February 1987 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987

View Document

09/01/879 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987

View Document

07/05/867 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 Group of companies' accounts made up to 1985-12-31

View Document

01/11/741 November 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/74

View Document

18/03/7418 March 1974 CERTIFICATE OF INCORPORATION

View Document


More Company Information