AMR TEXTILES LIMITED
Status | ACTIVE |
Company No. | 04140877 |
Category | Private Limited Company |
Incorporated | 15 Jan 2001 |
Age | 23 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
AMR TEXTILES LIMITED is an active private limited company with number 04140877. It was incorporated 23 years, 3 months, 20 days ago, on 15 January 2001. The company address is Moss Rose Mill Springfield Road Moss Rose Mill Springfield Road, Bolton, BL4 8JW, Greater Manchester, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Ernest Sciama
Change date: 2024-03-26
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Michael Ernest Sciama
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Nigel Sciama
Change date: 2023-01-16
Documents
Accounts with accounts type full
Date: 21 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-19
Officer name: Mr Richard Nigel Sciama
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change sail address company with old address new address
Date: 19 Jan 2022
Category: Address
Type: AD02
Old address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom
New address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type full
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type full
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2018
Action Date: 18 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-18
Charge number: 041408770012
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type full
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 02 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Feb 2017
Action Date: 06 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-06
Capital : 955,000 GBP
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Move registers to sail company with new address
Date: 21 Sep 2016
Category: Address
Type: AD03
New address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
Documents
Change sail address company with new address
Date: 21 Sep 2016
Category: Address
Type: AD02
New address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
Documents
Accounts with accounts type full
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Resolution
Date: 27 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 27 Jan 2016
Action Date: 02 Dec 2015
Category: Capital
Type: SH06
Capital : 900,000 GBP
Date: 2015-12-02
Documents
Capital return purchase own shares
Date: 27 Jan 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Change date: 2015-05-26
New address: Moss Rose Mill Springfield Road Kearsley Bolton Greater Manchester BL4 8JW
Old address: Moss Rose Mill Springfield Road Kearsley Bolton Lancashire BL4 8JW
Documents
Mortgage satisfy charge full
Date: 21 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 03 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type full
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type full
Date: 06 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nigel Sciama
Change date: 2012-10-04
Documents
Accounts with accounts type full
Date: 10 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nigel Sciama
Change date: 2012-06-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type full
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type full
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 23 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Richard Nigel Sciama
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Michael Ernest Sciama
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Ernest Sciama
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Martin Sciama
Change date: 2009-12-04
Documents
Accounts with accounts type full
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/08; no change of members
Documents
Accounts with accounts type small
Date: 15 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 21 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Legacy
Date: 15 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 09 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hobbypress LIMITED\certificate issued on 09/10/01
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 20/04/01 from: central buildings richmond terrace blackburn lancashire BB1 7AP
Documents
Legacy
Date: 20 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 20 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/04/01--------- £ si 600000@1=600000 £ ic 600000/1200000
Documents
Legacy
Date: 20 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/04/01--------- £ si 599996@1=599996 £ ic 4/600000
Documents
Legacy
Date: 20 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/04/01--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 15/02/01 from: 120 east road london N1 6AA
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 09 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ERNST & YOUNG,EDINBURGH,EH2 2DZ
Number: | SC130324 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
90 WHITFIELD STREET,LONDON,W1T 4EZ
Number: | 06999483 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BREADSALL COURT, VICTORIA STREET,ILKESTON,DE7 8EQ
Number: | 09207418 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 GALPINS ROAD,SURREY,CR7 6EJ
Number: | 11821320 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10523761 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHBANKS HATTON FARM ROAD,PETERHEAD,AB42 0LL
Number: | SC580355 |
Status: | ACTIVE |
Category: | Private Limited Company |