AMENITIES LIMITED
Status | ACTIVE |
Company No. | 04590106 |
Category | Private Limited Company |
Incorporated | 14 Nov 2002 |
Age | 21 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AMENITIES LIMITED is an active private limited company with number 04590106. It was incorporated 21 years, 6 months, 23 days ago, on 14 November 2002. The company address is 5 Osyth Close 5 Osyth Close, Northampton, NN4 7DY, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sheena Wood
Change date: 2021-11-26
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheena Wood
Change date: 2021-11-26
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Wood
Change date: 2021-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Wood
Change date: 2021-11-26
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Sheena Wood
Documents
Change person secretary company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-13
Officer name: Sheena Wood
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Wood
Change date: 2019-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: 41 Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX England
Change date: 2019-08-12
New address: 5 Osyth Close Brackmills Industrial Estate Northampton NN4 7DY
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Change to a person with significant control
Date: 15 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-13
Psc name: Mrs Sheena Wood
Documents
Change to a person with significant control
Date: 15 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-13
Psc name: Mr Nigel Wood
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-20
New address: 41 Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX
Old address: 400 Pavilion Drive Northampton Business Park Northampton NN4 7PA
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheena Wood
Change date: 2012-11-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Change person director company with change date
Date: 26 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Sheena Wood
Documents
Change person director company with change date
Date: 26 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Nigel Wood
Documents
Change person secretary company with change date
Date: 24 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-01
Officer name: Sheena Wood
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Old address: 41 Sorrel Close Northampton Northamptonshire NN4 6EY
Change date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheena Wood
Change date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Nigel Wood
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 01/12/05 from: 21 st martins square chichester west sussex PO19 1NR
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 19/02/04 from: c/o bulley davey 6 north street, oundle peterborough PE8 4AL
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/02/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 23/01/03 from: 6 north street oundle peterborough PE8 4AL
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 09/12/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
BIGGEST LITTLE SHOP ONLINE LIMITED
UNIT 2A STRODE BUSINESS CENTRE,PLYMOUTH,PL7 4AY
Number: | 08201027 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL FABRICATION AND ERECTION COMPANY LIMITED
COLWALL STREET,SHEFFIELD,S9 3WP
Number: | 01135055 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC426268 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RIGHT CHOICE ELECTRICAL SERVICES LIMITED
19 BEAVER PLACE,WOKINGHAM,RG40 5AN
Number: | 11073091 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HALLAM CRESCENT EAST,LEICESTER,LE3 1DD
Number: | 11341344 |
Status: | ACTIVE |
Category: | Private Limited Company |
STICK & SACHET ENGINEERING SALES LIMITED
16 SINCLAIR GARDENS,TELFORD,TF1 5HR
Number: | 05485564 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |