AMUSEMENT RIDES AND AUTOMATICS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/06/2424 June 2024 Termination of appointment of James Peter Steiner as a director on 2024-06-14

View Document

16/01/2416 January 2024 Appointment of Mr Archie Christopher Julian Seymour as a director on 2024-01-09

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

06/07/216 July 2021 Director's details changed for Mr William Edward Philip Noble on 2021-06-23

View Document

06/07/216 July 2021 Appointment of Mr James Peter Steiner as a director on 2021-06-23

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1A DUKESWAY COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0PJ

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PHILIP NOBLE / 08/08/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD PHILIP NOBLE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN IMRIE

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR IAN IMRIE

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 362C DUKESWAY, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PZ

View Document

10/09/1310 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MURIEL NOBLE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR DAVID HARMON BIESTERFIELD

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NOBLE

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL NOBLE / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP NIGEL BLAIN / 21/12/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HORROCKS / 23/11/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/04/095 April 2009 DIRECTOR APPOINTED DAVID JAMES HORROCKS

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 45 CUTHBERT COURT BEDE IND. EST. JARROW TYNE AND WEAR NE32 3EG

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

03/02/933 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92 FROM: 47 BEACH ROAD SOUTH SHIELDS TYNE & WEAR NE33 2QZ

View Document

24/09/9224 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 S252 DISP LAYING ACC 14/08/91

View Document

20/08/9120 August 1991 EXEMPTION FROM APPOINTING AUDITORS 14/08/91

View Document

15/08/9115 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

22/10/9022 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 EXEMPTION FROM APPOINTING AUDITORS 170889

View Document

08/11/888 November 1988 RETURN MADE UP TO 21/09/88; NO CHANGE OF MEMBERS

View Document

10/10/8810 October 1988 EXEMPTION FROM APPOINTING AUDITORS 070988

View Document

10/10/8810 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

15/10/8715 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

23/09/8723 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 16/07/87; NO CHANGE OF MEMBERS

View Document

07/08/877 August 1987 EXEMPTION FROM APPOINTING AUDITORS 020787

View Document

21/10/8621 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/85

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information
Recently Viewed
  • EPH MULTITRADE LIMITED


  • 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