A.M.P.H WELDING AND FABRICATION LTD

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090028780001

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

26/02/1926 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE BOWER

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS YVONNE BOWER

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MARTIN PETER HOBSON

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE HOBSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090028780001

View Document

06/02/186 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 4 TATE ROAD RICHMOND NORTH YORKSHIRE DL10 4TY

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE HOBSON / 17/03/2016

View Document

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM SEDBURY HOME FARM GILLING WEST RICHMOND NORTH YORKSHIRE DL10 5LF ENGLAND

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE HOBSON / 31/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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