AMMCO UK LIMITED

Unit 4 City Limits Unit 4 City Limits, Reading, RG6 4UP, Berkshire, England
StatusACTIVE
Company No.03019630
CategoryPrivate Limited Company
Incorporated08 Feb 1995
Age29 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

AMMCO UK LIMITED is an active private limited company with number 03019630. It was incorporated 29 years, 3 months, 24 days ago, on 08 February 1995. The company address is Unit 4 City Limits Unit 4 City Limits, Reading, RG6 4UP, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Cook

Change date: 2021-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Cook

Change date: 2021-08-03

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Philip Chignall

Change date: 2021-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2022

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-03

Officer name: Martin Philip Chignall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: Unit 4 City Limits Danehill Reading Berkshire RG6 4UP

Old address: Updown House Switchback Road North Maidenhead Berkshire SL6 7QX

Change date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Cook

Change date: 2021-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

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: 02 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Philip Chignall

Change date: 2015-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-15

Officer name: Martin Philip Chignall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2013

Action Date: 15 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-15

Old address: Hill House Brimmers Road Princes Risborough Buckinghamshire HP27 0LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Cook

Change date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Martin Philip Chignall

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Michael John Cook

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-02

Old address: Olde Stocks Holyport Road Maidenhead Berkshire SL6 2HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Capital

Type: 88(2)O

Description: Ad 17/03/95--------- £ si 30000@1

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Capital

Type: 88(2)P

Description: Ad 17/03/95--------- £ si 30000@1=30000 £ ic 2/30002

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 23/02/95 from: nationwide company services LTD kemp house 152-160 city road london EC1V 2NP

Documents

View document PDF

Incorporation company

Date: 08 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGP LIFTING LTD

8 MALTBY COURT,OLDHAM,OL4 5EB

Number:10528867
Status:ACTIVE
Category:Private Limited Company

AMTAB EUROPE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08243517
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE SKIN AND LASER CLINIC LIMITED

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:05429393
Status:LIQUIDATION
Category:Private Limited Company

FARRAN ROLAND LTD

SUITE D PINBROOK COURT,EXETER,EX4 8JQ

Number:09947265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLA AUTOS LTD

UNIT 2,BIRMINGHAM,B14 6TA

Number:11781638
Status:ACTIVE
Category:Private Limited Company

JH ACADEMY OUTREACH C.I.C.

2A DERRYVOLGIE AVENUE,BELFAST,BT9 6FL

Number:NI651616
Status:ACTIVE
Category:Community Interest 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