AM CHIMNEYS LIMITED
Status | ACTIVE |
Company No. | 06790837 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AM CHIMNEYS LIMITED is an active private limited company with number 06790837. It was incorporated 15 years, 6 months, 13 days ago, on 14 January 2009. The company address is 3a The Wenta Business Centre 3a The Wenta Business Centre, Watford, WD24 7ND, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 19 Mar 2024
Action Date: 25 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-26
New date: 2023-03-25
Documents
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 26 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-27
New date: 2023-03-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 22 Mar 2023
Action Date: 27 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-28
New date: 2022-03-27
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change account reference date company previous shortened
Date: 23 Dec 2022
Action Date: 28 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-29
New date: 2022-03-28
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Mr Alan Payne
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-20
Psc name: Mrs Michelle Payne
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-20
Psc name: Mr Alan Payne
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change account reference date company previous shortened
Date: 29 Dec 2021
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-30
New date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2020
Action Date: 27 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-27
Old address: 12-14 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JA
New address: 3a the Wenta Business Centre Colne Way Watford WD24 7nd
Documents
Change to a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mr Alan Payne
Documents
Change to a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mrs Michelle Payne
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Alan Payne
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-17
Officer name: Alan Payne
Documents
Change person secretary company with change date
Date: 19 Jul 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-15
Officer name: Michelle Payne
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 15 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-15
Officer name: Alan Payne
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Appoint person secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michelle Payne
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Alan Payne
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Mizon
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-12
Old address: 11 Page Place Frogmore St. Albans Herts AL2 2FB
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart mizon / 21/08/2009
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from 157 springwood crescent edgware middlesex HA8 8SQ united kingdom
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan payne / 29/04/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Legacy
Date: 29 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 14/01/09\gbp si 96@1=96\gbp ic 4/100\
Documents
Some Companies
UNIT A2 CRADLEY BUSINESS PARK,CRADLEY HEATH,B64 7DW
Number: | 07533810 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11501665 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DEAN CLOSE,STOURBRIDGE,DY8 4HU
Number: | 11458496 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 DOVER HOUSE ROAD,LONDON,SW15 5AH
Number: | 11631737 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVERETT KING SWYDDFA AFRYN,NR LLANDYSUL,SA44 4SY
Number: | 07000544 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GOWER STREET,LONDON,WC1E 6HA
Number: | 09138240 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |