AMYLOU LIMITED
Status | ACTIVE |
Company No. | 05147223 |
Category | Private Limited Company |
Incorporated | 07 Jun 2004 |
Age | 19 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
AMYLOU LIMITED is an active private limited company with number 05147223. It was incorporated 19 years, 10 months, 27 days ago, on 07 June 2004. The company address is Unit 3 The Selsey Business Centre The Bridleway Unit 3 The Selsey Business Centre The Bridleway, Chichester, PO20 0RS, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
New address: Unit 3 the Selsey Business Centre the Bridleway Selsey Chichester PO20 0RS
Change date: 2017-08-23
Old address: 4 Sherrington Mews Ellis Square Selsey Chichester West Sussex PO20 0FJ
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 27 Mar 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger David Butlin
Change date: 2012-03-22
Documents
Change person director company with change date
Date: 27 Mar 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amy Louise Butlin
Change date: 2011-12-01
Documents
Change person secretary company with change date
Date: 27 Mar 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Roger David Butlin
Change date: 2012-03-22
Documents
Change person secretary company with change date
Date: 27 Mar 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-22
Officer name: Roger David Butlin
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: 178 Gainsborough Drive Selsey Chichester West Sussex PO20 0HH
Change date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger David Butlin
Change date: 2010-06-07
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: Amy Louise Butlin
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / roger butlin / 16/06/2009
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: montpelier house, 99 montpelier road, brighton east susex BN1 3BE
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 30/09/05
Documents
Some Companies
ALLINGTON ELECTRICAL SERVICES LTD
DEMSA ACCOUNTS LTD,LONDON,N15 3NP
Number: | 08547244 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN DECORATORS & PROPERTY MAINTENANCE LTD
18 THE OLD MILL,DOWNPATRICK,BT30 9NZ
Number: | NI651851 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ELIZABETH STREET,NORTHAMPTONSHIRE,NN17 1PN
Number: | 04229804 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKES & CO ACCOUNTANTS LTD,WEST MIDLANDS, KINGSWINFORD,DY6 0AH
Number: | 11341883 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON HOUSE, THE LONG BARROW,ASHFORD,TN24 0GP
Number: | 06441984 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT A GOVIER BUILDING & ROOFING SPECIALIST LIMITED
BRINKLEY MIDDLE ROAD,LYMINGTON,SO41 6FX
Number: | 07558955 |
Status: | ACTIVE |
Category: | Private Limited Company |