AM CHIMNEYS LIMITED

3a The Wenta Business Centre 3a The Wenta Business Centre, Watford, WD24 7ND, England
StatusACTIVE
Company No.06790837
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 6 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Payne

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mizon

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart mizon / 21/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan payne / 29/04/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHER ALVIN HOLDINGS LIMITED

UNIT A2 CRADLEY BUSINESS PARK,CRADLEY HEATH,B64 7DW

Number:07533810
Status:ACTIVE
Category:Private Limited Company

INVICTUS (YORKSHIRE) LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11501665
Status:ACTIVE
Category:Private Limited Company

JAYCARE SOLUTIONS LTD

21 DEAN CLOSE,STOURBRIDGE,DY8 4HU

Number:11458496
Status:ACTIVE
Category:Private Limited Company

PAUL MARSH CONSULTANCY LTD

200 DOVER HOUSE ROAD,LONDON,SW15 5AH

Number:11631737
Status:ACTIVE
Category:Private Limited Company

SOMETHING CREATIVES LTD

C/O EVERETT KING SWYDDFA AFRYN,NR LLANDYSUL,SA44 4SY

Number:07000544
Status:ACTIVE
Category:Private Limited Company

SOMOTIC LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:09138240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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