AUTOMATIC VENDING MACHINES LIMITED

Queen Street Chambers Queen Street Chambers, Sheffield, S1 1WR, South Yorkshire, England
StatusACTIVE
Company No.07848648
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

AUTOMATIC VENDING MACHINES LIMITED is an active private limited company with number 07848648. It was incorporated 12 years, 7 months, 1 day ago, on 15 November 2011. The company address is Queen Street Chambers Queen Street Chambers, Sheffield, S1 1WR, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 29 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Walter Ibbotson

Change date: 2023-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ibbotson

Appointment date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-29

Officer name: Richard Walter Ibbotson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT

New address: Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-24

Psc name: Anthony John Barrett

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-24

Psc name: Mr Richard Walter Ibbotson

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Anthony John Barrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Christopher Wilson

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Wilson

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Dyson

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Walter Ibbotson

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlwkh 501 LIMITED\certificate issued on 08/02/12

Documents

View document PDF

Change of name notice

Date: 08 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO ASYLUM (SWINDON) LIMITED

UNIT 4 RIVER RAY INDUSTRIAL,SWINDON,SN2 2DT

Number:04806647
Status:ACTIVE
Category:Private Limited Company

BRIDGELOAN LIMITED

FLAT G1 1 CAPELRIG GARDENS,GLASGOW,G77 6NF

Number:SC353113
Status:ACTIVE
Category:Private Limited Company

FIRE AND CONTROLS LIMITED

61 MONARCH CLOSE,HAVERHILL,CB9 9QW

Number:07901383
Status:ACTIVE
Category:Private Limited Company

FORM HOMES LIMITED

4 CEDAR COURT,TIVERTON,EX16 6GT

Number:09651077
Status:ACTIVE
Category:Private Limited Company

ICMD2 LIMITED

THE COTTAGE,CHIPSTEAD,CR5 3LB

Number:11070962
Status:ACTIVE
Category:Private Limited Company

SPONSORCIRCLE (HOLDINGS) LIMITED

11 BLACKHEATH VILLAGE,LONDON,SE3 9LA

Number:10770520
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