AMBERLINE DESIGN LIMITED

C/O Cwm C/O Cwm, Epsom, KT19 8DA, Surrey, United Kingdom
StatusACTIVE
Company No.01877201
CategoryPrivate Limited Company
Incorporated14 Jan 1985
Age39 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

AMBERLINE DESIGN LIMITED is an active private limited company with number 01877201. It was incorporated 39 years, 4 months, 3 days ago, on 14 January 1985. The company address is C/O Cwm C/O Cwm, Epsom, KT19 8DA, Surrey, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Celine Andree Gauld

Change date: 2021-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Xavier Aime Gauld

Termination date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Marie Aimee Pierrette Gauld

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Anne Marie Aimee Pierrette Gauld

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Xavier Aime Gauld

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Anne Marie Aimee Pierrette Gauld

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-28

Officer name: Anne Marie Aimee Pierrette Gauld

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Marie Aimee Pierrette Gauld

Change date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Anne Marie Aimee Pierrette Gauld

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: C/O Cwm 1a High Street Epsom Surrey KT19 8DA

Change date: 2016-02-05

New address: C/O Cwm 1a High Street Epsom Surrey KT19 8DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 12/12/97 from: c/o m a cooper and co 94 high street carshalton surrey SM5 3AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 1996

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 29/06/94 from: 15 the chilterns brighton road south sutton surrey. SM2 5QN

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Resolution

Date: 22 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/93; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Address

Type: 287

Description: Registered office changed on 27/05/93 from: 154-156 college road harrow middx HA1 1BH

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 30 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/04/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/04/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 19 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/07/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1986

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/06/86; full list of members

Documents

View document PDF

Miscellaneous

Date: 14 Jan 1985

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

48 FORTUNE GREEN ROAD LIMITED

GROUND FLOOR FLAT 48 FORTUNE GREEN ROAD,LONDON,NW6 1UJ

Number:04961253
Status:ACTIVE
Category:Private Limited Company

GIBBS CLEANING SERVICES LTD

46 ORCHARD AVENUE,BERKHAMSTED,HP4 3LG

Number:08673999
Status:ACTIVE
Category:Private Limited Company

MCCOY'S GUIDES LIMITED

OLD BANK CHAMBERS 582-586 KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:04381059
Status:ACTIVE
Category:Private Limited Company

RENDERISE LTD

10 10 DURLEY ROAD,BIRMINGHAM,B25 8EE

Number:10963325
Status:ACTIVE
Category:Private Limited Company

ROY HANCOCK ENGINEERING LIMITED

CANNON HOUSE,SHEFFIELD,S3 8DP

Number:03081108
Status:ACTIVE
Category:Private Limited Company

SOCIAL FUEL CONSULTANCY LIMITED

22 UPPER GROUND,LONDON,SE1 9PD

Number:09998932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source