AMBERLEY MINIBUSES LIMITED
Status | ACTIVE |
Company No. | 04915691 |
Category | Private Limited Company |
Incorporated | 30 Sep 2003 |
Age | 20 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AMBERLEY MINIBUSES LIMITED is an active private limited company with number 04915691. It was incorporated 20 years, 7 months, 23 days ago, on 30 September 2003. The company address is Murrills House 48 East Street Murrills House 48 East Street, Fareham, PO16 9XS, England.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England
New address: Murrills House 48 East Street Portchester Fareham PO16 9XS
Change date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Matthew Arthur Lucas
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Old address: 1st Floor, 32-34 High Street Ringwood Hampshire BH24 1AG
New address: Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT
Change date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-18
Psc name: Mrs Susan Jane Lucas
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-26
Officer name: Mrs Susan Jane Lucas
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Lucas
Change date: 2016-10-26
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Denson
Change date: 2016-10-26
Documents
Change person secretary company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-26
Officer name: Mrs Samantha Denson
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Capital variation of rights attached to shares
Date: 25 Feb 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 25 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mr Matthew Arthur Lucas
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Denson
Appointment date: 2015-02-01
Documents
Appoint person secretary company with name date
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Samantha Denson
Appointment date: 2015-02-01
Documents
Termination secretary company with name termination date
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Jane Lucas
Termination date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Capital variation of rights attached to shares
Date: 10 Sep 2012
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 10 Sep 2012
Action Date: 20 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-20
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 10 Sep 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Stephen Lucas
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Susan Jane Lucas
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 09 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 30/11/04
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALLPANES DOUBLE GLAZING REPAIRS LIMITED
2 MOUNTSIDE,STANMORE,HA7 2DT
Number: | 11349974 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY ENERGY&RESOURCES GROUP LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07294358 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKSTOWN CONNEMARA PONIES PARTNERSHIP LLP
WITHYCOMBE FARMHOUSE STRATFORD ROAD,BANBURY,OX15 6EE
Number: | OC398974 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HORSFORTH MOT & SERVICE CENTRE LTD
UNIT 2,LEEDS,LS16 6QE
Number: | 11566989 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 UNTHANK ROAD,NORWICH,NR2 2PG
Number: | 09009887 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELLAMY STEELE & CO LTD OLD WARDEN,KING'S LYNN,PE30 1QS
Number: | 11901062 |
Status: | ACTIVE |
Category: | Private Limited Company |