JOHN AMOS & CO. LTD.
Status | ACTIVE |
Company No. | 05903511 |
Category | Private Limited Company |
Incorporated | 11 Aug 2006 |
Age | 17 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
JOHN AMOS & CO. LTD. is an active private limited company with number 05903511. It was incorporated 17 years, 9 months, 21 days ago, on 11 August 2006. The company address is Bruton Knowles Olympus House, Olympus Park Bruton Knowles Olympus House, Olympus Park, Gloucester, GL2 4NF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Notification of a person with significant control statement
Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Aug 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-29
Psc name: Bruton Knowles Llp
Documents
Termination secretary company with name termination date
Date: 25 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Vivien Williams
Termination date: 2023-06-30
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Anne Vivien Williams
Documents
Appoint person secretary company with name date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew James Baker
Appointment date: 2023-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Baker
Appointment date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Notification of a person with significant control
Date: 27 Aug 2021
Action Date: 30 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-30
Psc name: Bruton Knowles Llp
Documents
Withdrawal of a person with significant control statement
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-25
Documents
Change account reference date company current shortened
Date: 10 Jun 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control statement
Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person secretary company with name date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Vivien Williams
Appointment date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Old address: Lion Court Broad Street Leominster HR6 8LE
New address: Bruton Knowles Olympus House, Olympus Park Quedgeley Gloucester GL2 4NF
Change date: 2020-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Leslie Amos
Termination date: 2020-09-30
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Dorothy Jayne Amos
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: John Amos
Documents
Termination secretary company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Jayne Amos
Termination date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dorothy Amos
Cessation date: 2020-09-30
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Mr James Bailey
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Mrs Anne Vivien Williams
Documents
Mortgage satisfy charge full
Date: 28 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 18 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 13 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: John Leslie Amos
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Dorothy Jayne Amos
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 10 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 13 Sep 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 22 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Dorothy Jayne Amos
Documents
Termination secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Cockett
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Termination secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Doreen Burgoyne
Documents
Appoint person secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee David Cockett
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/12/06--------- £ si 76@1=76 £ ic 214/290
Documents
Legacy
Date: 22 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/12/06--------- £ si 76@1=76 £ ic 138/214
Documents
Legacy
Date: 22 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/12/06--------- £ si 137@1=137 £ ic 1/138
Documents
Legacy
Date: 22 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 30/09/07
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
100 CAPPELL LANE,WARE,SG12 8BY
Number: | 07781142 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BURNHEAD STREET,GLASGOW,G71 5RN
Number: | SC620573 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN FINN WEALTH MANAGEMENT LTD
NO 7,CAMELFORD,PL32 9QT
Number: | 08028965 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL INSTITUTE OF RISK AND SAFETY MANAGEMENT
NO 1 FARRIERS YARD,LONDON,W6 8AH
Number: | 05310696 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
64 OLDHAM STREET,MANCHESTER,M4 1LE
Number: | 09811314 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A DOWNSHIRE ROAD,CARRICKFERGUS,BT38 7EB
Number: | NI651998 |
Status: | ACTIVE |
Category: | Private Limited Company |