AMW SITE SERVICES LIMITED
Status | ACTIVE |
Company No. | 05454613 |
Category | Private Limited Company |
Incorporated | 17 May 2005 |
Age | 18 years, 11 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Buxton
Documents
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
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
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
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Ann Buxton
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Buxton
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Buxton
Documents
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
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
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
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
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Ann Buxton
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Dennis Buxton
Documents
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
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
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Buxton
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Buxton
Documents
Termination secretary company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Buxton
Documents
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
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Buxton
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pauline buxton / 14/05/2009
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david buxton / 14/05/2009
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / pauline buxton / 14/04/2009
Documents
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
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
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
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
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/05/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WRIGHT, JOHNSTON & MACKENZIE LLP THE GREEN HOUSE,INVERNESS,IV2 3BL
Number: | SC551874 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CRANBOURNE ROAD,LONDON,N10 2BT
Number: | 09298103 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BRAMBLEWICK DRIVE,LITTLEOVER,DE23 3YG
Number: | 10276873 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11782399 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |