AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED

1 Calico Business Park 1 Calico Business Park, Amington Tamworth, B77 4BF, Staffordshire
StatusACTIVE
Company No.02488796
CategoryPrivate Limited Company
Incorporated04 Apr 1990
Age34 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED is an active private limited company with number 02488796. It was incorporated 34 years, 1 month, 14 days ago, on 04 April 1990. The company address is 1 Calico Business Park 1 Calico Business Park, Amington Tamworth, B77 4BF, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Brian William Bond

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-03

Officer name: Mr Brian William Bond

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-02

Officer name: Mr John Worton

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Brian William Bond

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Worton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Worton

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Fitzpatrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 27/08/2009 from unit 12 amber business village amber close amington tamworth staffordshire B77 4RP

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen chapman

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 22-23 amber business village amber close tamworth staffordshire B77 4RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed sean michael fitzpatrick

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew flynn

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / karen chapman / 06/05/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2003

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 24/01/03 from: 22-23 amber business village amber close tamworth staffordshire B77 4RP

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Gazette notice compulsary

Date: 08 Oct 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Restoration order of court

Date: 15 Oct 1999

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 15/10/99 from: 16 amber business village amber close amington tamworth staffs B77 4RP

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/99; no change of members

Documents

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/98; full list of members

Documents

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Gazette dissolved compulsary

Date: 12 Jan 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 22 Sep 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/02/95--------- £ si 23@1=23 £ ic 2/25

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/94; full list of members

Documents

View document PDF


Some Companies

BURNESS PAULL LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO300380
Status:ACTIVE
Category:Limited Liability Partnership
Number:03189683
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KICK DIGITAL LTD

UNIT 2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:08967728
Status:ACTIVE
Category:Private Limited Company

MARKU LTD

5 MALLARD COURT,ILFORD,IG1 4BP

Number:11673518
Status:ACTIVE
Category:Private Limited Company

MIDDLESBROUGH MILK ROLLERS

41 WESTRAY,MIDDLESBROUGH,TS8 9XX

Number:08389500
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T & M LEGAL CONSULTING LIMITED

UNIT 3 LAKELAND BUSINESS PARK,COCKERMOUTH,CA13 0QT

Number:09075073
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