CH01 |
On 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 15th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th February 2023. New Address: 1 Marshgate Widnes, Cheshire Marshgate Widnes WA8 8UA. Previous address: 16 Brown Street North Leigh Lancashire WN7 1BU
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 29th August 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 30th, September 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, September 2015
| resolution
|
Free Download
(10 pages)
|
TM01 |
15th September 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
15th September 2015 - the day secretary's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
15th September 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 85.00 GBP
capital
|
|
SH03 |
Purchase of own shares
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 28th, August 2015
| resolution
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 27th July 2013: 85.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution of Memorandum and/or Articles of Association
filed on: 21st, January 2014
| resolution
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2nd September 2012 secretary's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2012 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2012 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Brown Street North Leigh Lancashire WN7 1BU on 11th September 2013
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
2nd August 2013 - the day director's appointment was terminated
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th August 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th August 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, May 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 26th August 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th August 2010 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 26th August 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
8th October 2010 - the day director's appointment was terminated
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd October 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, October 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ampley LIMITEDcertificate issued on 21/10/09
filed on: 21st, October 2009
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Perseverance Works Kingsland Road London London E2 8DD on 20th October 2009
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, October 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th October 2009
filed on: 17th, October 2009
| resolution
|
Free Download
(1 page)
|
TM02 |
9th October 2009 - the day secretary's appointment was terminated
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
9th October 2009 - the day director's appointment was terminated
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(11 pages)
|