AMW SITE SERVICES LIMITED

Globe House Globe House, Stratford-Upon-Avon, CV37 6RY, England
StatusACTIVE
Company No.05454613
CategoryPrivate Limited Company
Incorporated17 May 2005
Age18 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

AMW SITE SERVICES LIMITED is an active private limited company with number 05454613. It was incorporated 18 years, 11 months, 13 days ago, on 17 May 2005. The company address is Globe House Globe House, Stratford-upon-avon, CV37 6RY, England.



Company Fillings

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-21

Psc name: Pauline Ann Buxton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-21

Officer name: Pauline Ann Buxton

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2020

Action Date: 05 Sep 2020

Category: Address

Type: AD01

Old address: 17 Holbrook Road Stratford-upon-Avon Warwickshire CV37 9DZ

New address: Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY

Change date: 2020-09-05

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Buxton

Change date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Buxton

Change date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: 17 Holbrook Road Stratford-upon-Avon Warwickshire CV37 9DZ

Change date: 2015-01-13

Old address: 1 Estate Yard Alscot Estate Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 11 Mar 2014

Action Date: 28 Jan 2014

Category: Capital

Type: SH02

Date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Buxton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: C/O Cotswold Accountancy Limited Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Ann Buxton

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Buxton

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Buxton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Ann Buxton

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Dennis Buxton

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: 1 Croft Court, Croft Lane Temple Grafton Alcester Warwickshire B49 6PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Buxton

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Buxton

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Buxton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Buxton

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / pauline buxton / 14/05/2009

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david buxton / 14/05/2009

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pauline buxton / 14/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amw pest control and services LTD\certificate issued on 06/10/08

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: 2 croft court, croft lane temple grafton alcester warwickshire B49 6PW

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 21/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: 2 y ddol bow street SY24 5EP

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/05/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRLINN OFFSHORE LIMITED

WRIGHT, JOHNSTON & MACKENZIE LLP THE GREEN HOUSE,INVERNESS,IV2 3BL

Number:SC551874
Status:ACTIVE
Category:Private Limited Company

CLACKMAE LTD

30 CRANBOURNE ROAD,LONDON,N10 2BT

Number:09298103
Status:ACTIVE
Category:Private Limited Company

KOURA INTERIM LTD

18 BRAMBLEWICK DRIVE,LITTLEOVER,DE23 3YG

Number:10276873
Status:ACTIVE
Category:Private Limited Company

MANIER CONSULTANCY LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11782399
Status:ACTIVE
Category:Private Limited Company

MHKZ LTD

2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:10368694
Status:ACTIVE
Category:Private Limited Company

MICHAEL MCAVOY INSTRUMENTATION LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC625840
Status:ACTIVE
Category:Private Limited 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